Advanced company searchLink opens in new window

VEREX PREMIUM FINANCE LIMITED

Company number 07447397

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)
26 Mar 2024 TM01 Termination of appointment of Andrew Christopher Long as a director on 14 March 2024
21 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
14 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2023 TM02 Termination of appointment of Crispin Peter Burdett as a secretary on 31 August 2023
21 Aug 2023 AP01 Appointment of Mr Brian Richard Hallett as a director on 18 August 2023
21 Aug 2023 TM01 Termination of appointment of Crispin Peter Burdett as a director on 18 August 2023
14 Aug 2023 MR04 Satisfaction of charge 074473970004 in full
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2023 AD01 Registered office address changed from 730 Waterside Drive Aztec West Bristol Gloucestershire BS32 4UE England to Suite 1D, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 21 June 2023
15 Feb 2023 AA01 Previous accounting period shortened from 29 April 2023 to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 22 November 2022 with no updates
04 May 2022 AA Accounts for a small company made up to 30 April 2021
03 Mar 2022 AD01 Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to 730 Waterside Drive Aztec West Bristol Gloucestershire BS32 4UE on 3 March 2022
17 Jan 2022 CS01 Confirmation statement made on 22 November 2021 with no updates
01 Nov 2021 AA01 Previous accounting period extended from 30 October 2020 to 29 April 2021
24 Sep 2021 MR01 Registration of charge 074473970006, created on 6 September 2021
11 Mar 2021 MR01 Registration of charge 074473970005, created on 11 March 2021
29 Jan 2021 AA Accounts for a small company made up to 31 October 2019
03 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
29 Oct 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 October 2019
02 Apr 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 October 2019
21 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
22 Jul 2019 CH03 Secretary's details changed for Crispin Peter Burdett on 12 April 2019
11 Jul 2019 TM01 Termination of appointment of Andrew John Kirton as a director on 8 February 2019
10 Jul 2019 TM01 Termination of appointment of Duncan Robert Perritt as a director on 5 July 2019