Advanced company searchLink opens in new window

VERITASIS LIMITED

Company number 07764745

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)
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