Advanced company searchLink opens in new window

VERITAS GLOBAL LTD

Company number 10254372

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)
08 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
06 Aug 2023 AA Micro company accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
07 Oct 2022 AD01 Registered office address changed from 59 Leighton Road London NW5 2QH England to 5a Falkland Road London NW5 2PS on 7 October 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
12 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
22 Jan 2019 MR01 Registration of charge 102543720001, created on 16 January 2019
14 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Aug 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 27 February 2018
  • GBP 200
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
10 Oct 2017 AD01 Registered office address changed from 8-12 Welbeck Way London W1G 9YL United Kingdom to 59 Leighton Road London NW5 2QH on 10 October 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
04 Aug 2017 PSC07 Cessation of Amynta Partners Ltd as a person with significant control on 4 August 2017
04 Aug 2017 PSC01 Notification of Rosie Chalmers as a person with significant control on 4 August 2017
01 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates