Advanced company searchLink opens in new window

VERCITY HOLDINGS LIMITED

Company number 03209169

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)
10 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
13 Jul 2023 CH01 Director's details changed for Mr Donald a Bourgeois on 14 March 2019
02 May 2023 AP01 Appointment of Mr Richard Peter Hoare as a director on 28 March 2023
03 Jan 2023 TM01 Termination of appointment of Stuart David Yeatman as a director on 30 December 2022
10 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
04 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
23 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-21
13 Oct 2020 AP01 Appointment of Mr David James Burton as a director on 7 October 2020
02 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
07 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
03 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
16 Sep 2019 AP01 Appointment of Mr Christopher James as a director on 31 May 2019
29 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with updates
29 Aug 2019 TM01 Termination of appointment of Nicholas John Edward Crowther as a director on 31 May 2019
14 Mar 2019 AP01 Appointment of Mr Stuart David Yeatman as a director on 28 February 2019
14 Mar 2019 TM01 Termination of appointment of Michael Paul Woodhead as a director on 28 February 2019
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
30 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
17 Jul 2017 PSC02 Notification of Innisfree M&G Ppp Llp as a person with significant control on 6 April 2016
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 January 2017
  • GBP 602,084.8