Advanced company searchLink opens in new window

VEROGEN LTD

Company number 09435808

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)
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