Advanced company searchLink opens in new window

VERIFYED LTD

Company number 12034346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2024 TM01 Termination of appointment of Abigail Jane Waterer as a director on 31 July 2024
25 Jul 2024 AA Total exemption full accounts made up to 30 July 2023
25 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
27 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
02 Jun 2023 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 162.5492
30 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
30 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
02 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with updates
02 Mar 2022 PSC04 Change of details for Mr Yassein El Hakim as a person with significant control on 4 May 2021
02 Mar 2022 PSC07 Cessation of Abigail Jane Waterer as a person with significant control on 4 May 2021
10 Jul 2021 MA Memorandum and Articles of Association
10 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2021 TM01 Termination of appointment of Alexander Scurlock as a director on 30 June 2021
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 160.1826
02 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 16/02/2021
02 May 2021 SH02 Sub-division of shares on 16 February 2021
19 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with updates
18 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
17 Nov 2020 PSC04 Change of details for Miss Abigail Jane Waterer as a person with significant control on 17 November 2020
17 Nov 2020 CH01 Director's details changed for Miss Abigail Jane Waterer on 17 November 2020
17 Nov 2020 CH01 Director's details changed for Mr Alexander Scurlock on 17 November 2020
17 Nov 2020 AD01 Registered office address changed from 33 Stanford Rise Sway Lymington SO41 6DW England to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 17 November 2020
17 Nov 2020 PSC04 Change of details for Mr Yassein El Hakim as a person with significant control on 17 November 2020