- Company Overview for VERITASIS LIMITED (07764745)
- Filing history for VERITASIS LIMITED (07764745)
- People for VERITASIS LIMITED (07764745)
- More for VERITASIS LIMITED (07764745)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
03 Jul 2023 | PSC04 | Change of details for Mrs Alison Verity Elizabeth Chadwick Kelley as a person with significant control on 1 June 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from C/O 1 Lincoln House City Fields Way Tangmere Chichester PO20 2FS England to 1 Lincoln House City Fields Way Tangmere Chichester PO20 2FS on 3 July 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Jun 2020 | AD01 | Registered office address changed from 81 #2 Gloucester Street London SW1V 4EB England to C/O 1 Lincoln House City Fields Way Tangmere Chichester PO20 2FS on 25 June 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 May 2019 | AD01 | Registered office address changed from 81 Gloucester Road #2 London London SW1V 4EB England to 81 #2 Gloucester Street London SW1V 4EB on 1 May 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from 29 Sussex Street London SW1V 4RN England to 81 Gloucester Road #2 London London SW1V 4EB on 11 April 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
02 Jul 2018 | AD01 | Registered office address changed from Knights Quarter Sack Lane Bognor Regis PO22 9PE England to 29 Sussex Street London SW1V 4RN on 2 July 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Mar 2018 | AD01 | Registered office address changed from C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT England to Knights Quarter Sack Lane Bognor Regis PO22 9PE on 29 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
12 Mar 2018 | TM01 | Termination of appointment of Alan Frank Chadwick as a director on 1 March 2018 | |
12 Mar 2018 | PSC07 | Cessation of Alan Frank Chadwick as a person with significant control on 1 March 2018 | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |