AP01 |
On Mon, 12th Feb 2024 new director was appointed.
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 12th Feb 2024 - the day director's appointment was terminated
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 15th Feb 2016. New Address: 203 Manningham Lane Bradford West Yorkshire BD8 7HP. Previous address: Pipers House Manor Row Bradford West Yorkshire BD1 4QU
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 27th Aug 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 27th Aug 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on Thu, 27th Aug 2015: 100.00 GBP
filed on: 27th, August 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Jul 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 11th Aug 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Jul 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 15th Jul 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 10th Jun 2014. Old Address: First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD England
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Mon, 9th Sep 2013 - the day secretary's appointment was terminated
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 14th Jul 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 12th Jun 2013. Old Address: 18 Hallfield Road Bradford West Yorkshire BD1 3RQ United Kingdom
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 9th Aug 2012. Old Address: 50 Thurnscoe Road Bradford West Yorkshire BD1 3BZ
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 14th Jul 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Jul 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Jul 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2009
filed on: 6th, May 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Mon, 17th Aug 2009 with shareholders record
filed on: 17th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jul 2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return up to Thu, 11th Dec 2008 with shareholders record
filed on: 11th, December 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2007
filed on: 22nd, May 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 22/05/2008 from sharma and co 133 bradford road shipley yorkshire BD18 3TB
filed on: 22nd, May 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return up to Fri, 31st Aug 2007 with shareholders record
filed on: 31st, August 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Fri, 31st Aug 2007 Annual return (Secretary's particulars changed)
annual return
|
|
363s |
Annual return up to Fri, 31st Aug 2007 with shareholders record
filed on: 31st, August 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Fri, 31st Aug 2007 Annual return (Secretary's particulars changed)
annual return
|
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2006
filed on: 18th, April 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2006
filed on: 18th, April 2007
| accounts
|
Free Download
(5 pages)
|
288a |
On Sun, 10th Dec 2006 New director appointed
filed on: 10th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 10th Dec 2006 New director appointed
filed on: 10th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 27th Nov 2006 Director resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 27th Nov 2006 Director resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
363s |
Annual return up to Thu, 28th Sep 2006 with shareholders record
filed on: 28th, September 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Thu, 28th Sep 2006 with shareholders record
filed on: 28th, September 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2005
filed on: 26th, May 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2005
filed on: 26th, May 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Thu, 18th Aug 2005 with shareholders record
filed on: 18th, August 2005
| annual return
|
Free Download
(5 pages)
|
363s |
Annual return up to Thu, 18th Aug 2005 with shareholders record
filed on: 18th, August 2005
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jul 2004
filed on: 19th, May 2005
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jul 2004
filed on: 19th, May 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Tue, 3rd Aug 2004 with shareholders record
filed on: 3rd, August 2004
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 3rd Aug 2004 with shareholders record
filed on: 3rd, August 2004
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed veraje LIMITEDcertificate issued on 01/09/03
filed on: 1st, September 2003
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed veraje LIMITEDcertificate issued on 01/09/03
filed on: 1st, September 2003
| change of name
|
Free Download
(2 pages)
|
288a |
On Fri, 1st Aug 2003 New director appointed
filed on: 1st, August 2003
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 1st Aug 2003 New secretary appointed
filed on: 1st, August 2003
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 1st Aug 2003 New secretary appointed
filed on: 1st, August 2003
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 1st Aug 2003 New director appointed
filed on: 1st, August 2003
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 23rd Jul 2003 Director resigned
filed on: 23rd, July 2003
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 23rd Jul 2003 Secretary resigned
filed on: 23rd, July 2003
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 23rd Jul 2003 Director resigned
filed on: 23rd, July 2003
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 23rd, July 2003
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 23rd, July 2003
| address
|
Free Download
(1 page)
|
288b |
On Wed, 23rd Jul 2003 Secretary resigned
filed on: 23rd, July 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2003
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2003
| incorporation
|
Free Download
(6 pages)
|