Advanced company searchLink opens in new window

VERITAS CORPUS ACCOUNTANTS LIMITED

Company number 10159839

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)
17 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2024 AA Micro company accounts made up to 31 May 2023
14 Feb 2024 CS01 Confirmation statement made on 2 May 2023 with no updates
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 AD01 Registered office address changed from 624 Commercial Road London E14 7LA England to 61a High Street Hastings TN34 3EJ on 24 February 2023
24 Jun 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 31 May 2022
24 Jun 2022 PSC01 Notification of Thomas Wilton as a person with significant control on 13 June 2022
24 Jun 2022 AD01 Registered office address changed from 19 Rectory Road Shoreham-by-Sea BN43 6EB England to 624 Commercial Road London E14 7LA on 24 June 2022
24 Jun 2022 AP01 Appointment of Mr Thomas Wilton as a director on 13 June 2022
24 Jun 2022 TM01 Termination of appointment of Arthur John Startin Dashwood-Quick as a director on 13 June 2022
24 Jun 2022 PSC07 Cessation of Arthur John Startin Dashwood-Quick as a person with significant control on 13 June 2022
18 Jan 2022 AA Micro company accounts made up to 31 May 2021
05 Jun 2021 AA Micro company accounts made up to 31 May 2020
05 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
03 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
07 Sep 2019 AA Accounts for a dormant company made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with updates
29 May 2019 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 19 Rectory Road Shoreham-by-Sea BN43 6EB on 29 May 2019
01 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
06 Aug 2018 TM01 Termination of appointment of Cdf Director Limited as a director on 6 August 2018
06 Aug 2018 TM01 Termination of appointment of Cdf Director Limited as a director on 6 August 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
26 Feb 2018 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 26 February 2018