Advanced company searchLink opens in new window

VERICLAIM UK LIMITED

Company number 06941936

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)
19 Mar 2015 TM01 Termination of appointment of Christopher John Ackerman as a director on 30 September 2014
28 Nov 2014 MR04 Satisfaction of charge 069419360005 in full
28 Nov 2014 MR04 Satisfaction of charge 069419360004 in full
24 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 872,133.38
13 May 2014 MR01 Registration of charge 069419360005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
12 May 2014 MR01 Registration of charge 069419360004
10 Feb 2014 AD01 Registered office address changed from Room 306 Third Floor 1 Alie Street London E1 8DE on 10 February 2014
14 Nov 2013 AA Full accounts made up to 30 June 2013
19 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
10 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
15 Nov 2012 AA Accounts for a small company made up to 30 June 2012
06 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
30 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Jan 2012 AA Accounts for a small company made up to 30 June 2011
26 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
26 Jul 2011 AP01 Appointment of Christopher John Ackerman as a director
25 Jul 2011 TM01 Termination of appointment of Gregory Barr as a director
01 Jul 2011 AD03 Register(s) moved to registered inspection location
01 Jul 2011 AD02 Register inspection address has been changed
25 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
19 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 872,133.38
14 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Mr Robert Hogue on 23 June 2010
14 Jul 2010 CH01 Director's details changed for Mr Gregory Barr on 23 June 2010
13 Jul 2010 CH01 Director's details changed for Mr Michael Arbour on 23 June 2010