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)
10 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
22 Nov 2017 AP01 Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017
11 Oct 2017 RP04TM01 Second filing for the termination of James Thomas Hart as a director
21 Aug 2017 AA Full accounts made up to 3 December 2016
26 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
25 Jul 2017 CH01 Director's details changed for Mr John Steven Naughton on 22 July 2016
24 Jul 2017 PSC02 Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016
24 Jul 2017 TM01 Termination of appointment of James Thomas Hart as a director on 30 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 11/10/2017.
07 Mar 2017 MR01 Registration of charge 038466880009, created on 22 February 2017
09 Sep 2016 AA Full accounts made up to 5 December 2015
22 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 28
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 28
15 Jun 2015 AA Full accounts made up to 6 December 2014
14 Apr 2015 AP01 Appointment of Mr Jonathan Mark Culley as a director on 23 March 2015
03 Sep 2014 CH01 Director's details changed for Mr Alan Stephen Henderson on 2 September 2014
22 Jul 2014 AA Full accounts made up to 7 December 2013
14 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 28
14 Jul 2014 CH01 Director's details changed for Mr John Steven Naughton on 9 December 2013
28 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2013 TM01 Termination of appointment of Andrew Spencer as a director
26 Nov 2013 TM01 Termination of appointment of Brian Mcmillan as a director
26 Nov 2013 MR01 Registration of charge 038466880008
20 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture, facilities agreement 07/11/2013
13 Nov 2013 MR01 Registration of charge 038466880007
13 Nov 2013 MR04 Satisfaction of charge 3 in full