- Company Overview for VEROGEN LTD (09435808)
- Filing history for VEROGEN LTD (09435808)
- People for VEROGEN LTD (09435808)
- Insolvency for VEROGEN LTD (09435808)
- More for VEROGEN LTD (09435808)
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) |
---|---|---|---|
25 Oct 2023 | COCOMP | Order of court to wind up | |
11 Jul 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
27 Jan 2023 | AD01 | Registered office address changed from Suite 2 13 Mulberry Place Pinnell Road London SE9 6AR England to Unit 20, the Circle Queen Elizabeth Street London SE1 2JE on 27 January 2023 | |
16 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
21 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
25 Aug 2020 | CH01 | Director's details changed for Mrs Gillian Martin on 11 August 2020 | |
05 Jun 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
29 May 2020 | PSC07 | Cessation of Daniel Kucak as a person with significant control on 8 March 2019 | |
29 May 2020 | PSC01 | Notification of Gillian Martin as a person with significant control on 8 March 2019 | |
29 May 2020 | TM01 | Termination of appointment of Daniel Kucak as a director on 8 March 2019 | |
29 May 2020 | AP01 | Appointment of Mrs Gillian Martin as a director on 8 March 2019 | |
29 May 2020 | AD01 | Registered office address changed from 7 Crescent Way London N12 0rd England to Suite 2 13 Mulberry Place Pinnell Road London SE9 6AR on 29 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from 72 Great Suffolk Street London SE1 0BL England to 7 Crescent Way London N12 0rd on 22 May 2020 | |
22 May 2020 | PSC01 | Notification of Daniel Kucak as a person with significant control on 8 March 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
22 May 2020 | AP01 | Appointment of Mr Daniel Kucak as a director on 8 March 2019 | |
22 May 2020 | TM01 | Termination of appointment of Gillian Martin as a director on 8 March 2019 | |
22 May 2020 | PSC07 | Cessation of Gillian Martin as a person with significant control on 8 March 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 May 2019 | AAMD | Amended micro company accounts made up to 28 February 2017 |