Advanced company searchLink opens in new window

VPC VERITAS LIMITED

Company number 13624495

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)
12 Dec 2024 AA Micro company accounts made up to 30 September 2024
04 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with no updates
04 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 30 September 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
03 Mar 2023 AA Micro company accounts made up to 30 September 2022
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 2
21 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
21 Feb 2023 PSC01 Notification of Reid Carson as a person with significant control on 10 February 2023
14 Sep 2022 CH03 Secretary's details changed for Mrs Victoria Frances Carson on 14 September 2022
14 Sep 2022 CH01 Director's details changed for Mrs Victoria Frances Carson on 14 September 2022
14 Sep 2022 PSC04 Change of details for Mrs Victoria Frances Carson as a person with significant control on 14 September 2022
12 Sep 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 37 Station Road Bexhill on Sea East Sussex TN40 1RG on 12 September 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
28 Jan 2022 CERTNM Company name changed chiswick skyline LIMITED\certificate issued on 28/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-27
27 Jan 2022 AP01 Appointment of Mr Reid Carson as a director on 27 January 2022
15 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-15
  • GBP 1