Advanced company searchLink opens in new window

VERVIANT IT SERVICES LIMITED

Company number 06842807

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)
03 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5,400
30 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,400
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
27 Mar 2013 CH01 Director's details changed for Mr Rahul Popli on 26 March 2013
18 Mar 2013 AD01 Registered office address changed from 13 Ruggles-Brise Road Ashford Surrey TW15 3LD United Kingdom on 18 March 2013
22 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
06 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
17 Feb 2012 AA Total exemption small company accounts made up to 28 February 2011
17 Dec 2011 AA01 Previous accounting period shortened from 31 March 2011 to 28 February 2011
12 Apr 2011 TM01 Termination of appointment of Kaushik Manian as a director
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 5,400
06 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
12 Jan 2011 TM02 Termination of appointment of Verviant It Services Limited as a secretary
12 Jan 2011 AP04 Appointment of Verviant It Services Limited as a secretary
12 Jan 2011 AP03 Appointment of Mrs. Bhaavna Popli as a secretary
24 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Mr Rahul Popli on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Mr Kaushik Manian on 15 March 2010
18 Mar 2009 CERTNM Company name changed verviant LIMITED\certificate issued on 19/03/09
11 Mar 2009 NEWINC Incorporation