Advanced company searchLink opens in new window

VERADAMAS LIMITED

Company number 08550334

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)
04 Jun 2020 CH03 Secretary's details changed for Bernard Sumner on 4 June 2020
04 Jun 2020 CH01 Director's details changed for Mrs Lee Gaik Im on 4 June 2020
04 Jun 2020 CH01 Director's details changed for Mr David Michael Faktor on 30 June 2019
28 May 2020 CH01 Director's details changed for Mrs Lee Gaik Im on 28 May 2020
28 May 2020 CH01 Director's details changed for Mr David Michael Faktor on 29 May 2019
28 May 2020 PSC04 Change of details for Mr David Michael Faktor as a person with significant control on 29 May 2019
23 Sep 2019 AA Full accounts made up to 31 December 2018
18 Jun 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
18 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
28 Nov 2017 AD01 Registered office address changed from 16 Charles Street London W1J 5DS to 20a Rossetti Gardens Mansions Flood Street London SW3 5QY on 28 November 2017
04 Jul 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
06 Jan 2017 AA Full accounts made up to 31 December 2015
07 Sep 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
14 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
14 Jun 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
01 Jul 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50,000
03 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2014 AA Full accounts made up to 31 December 2013
26 Jun 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
26 Jun 2014 AA01 Current accounting period extended from 13 December 2014 to 31 December 2014
24 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 50,000