Advanced company searchLink opens in new window

VERALLIA UK LIMITED

Company number 03846688

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)
26 Mar 2024 PSC05 Change of details for Verallia Uk Limited as a person with significant control on 29 December 2023
01 Mar 2024 AP01 Appointment of Mr Axel Luc Henri Raymond Guilloteau as a director on 1 March 2024
29 Feb 2024 TM01 Termination of appointment of Alan Stephen Henderson as a director on 29 February 2024
08 Jul 2023 AA Full accounts made up to 7 November 2022
04 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
28 Jun 2023 AP01 Appointment of Mr Nicolas Jarry as a director on 15 June 2023
28 Jun 2023 TM01 Termination of appointment of Neil Anthony Maskrey as a director on 15 June 2023
10 Jan 2023 AA01 Current accounting period extended from 7 November 2023 to 31 December 2023
09 Jan 2023 TM01 Termination of appointment of Richard Summers as a director on 31 December 2022
28 Dec 2022 CERTNM Company name changed allied glass containers LIMITED\certificate issued on 28/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-13
25 Nov 2022 PSC02 Notification of Verallia Uk Limited as a person with significant control on 21 November 2022
25 Nov 2022 PSC07 Cessation of Allied Glass Holdings Limited as a person with significant control on 21 November 2022
08 Nov 2022 MR04 Satisfaction of charge 038466880012 in full
08 Nov 2022 MR04 Satisfaction of charge 038466880009 in full
08 Nov 2022 MR04 Satisfaction of charge 038466880010 in full
08 Nov 2022 MR04 Satisfaction of charge 038466880013 in full
08 Nov 2022 MR04 Satisfaction of charge 038466880014 in full
08 Nov 2022 MR04 Satisfaction of charge 038466880011 in full
07 Nov 2022 AA01 Previous accounting period shortened from 6 December 2022 to 7 November 2022
02 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-section 550 28/10/2022
31 Oct 2022 SH19 Statement of capital on 31 October 2022
  • GBP 30
31 Oct 2022 SH20 Statement by Directors
31 Oct 2022 CAP-SS Solvency Statement dated 28/10/22
31 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 28/10/2022
30 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 30