CS01 |
Confirmation statement with no updates 27th February 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 31st May 2023
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 19th July 2023, company appointed a new person to the position of a secretary
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Wolfram Centre 2nd Floor Lower Road Long Hanborough Witney OX29 8FD England on 29th June 2023 to 22 Hanborough Business Park Long Hanborough Witney OX29 8LH
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 31st March 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th February 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th February 2023: 1681.75 GBP
filed on: 2nd, March 2023
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 27th February 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 28th, February 2023
| resolution
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 28th February 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 27th February 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd February 2023: 1616.88 GBP
filed on: 27th, February 2023
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 27th February 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th February 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th February 2023: 567.17 GBP
filed on: 24th, February 2023
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 21st February 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th February 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, November 2022
| resolution
|
Free Download
(4 pages)
|
CERTNM |
Company name changed verivin LIMITEDcertificate issued on 07/11/22
filed on: 7th, November 2022
| change of name
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 10th October 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th October 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 30th September 2021
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th February 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 27th July 2020: 264.82 GBP
filed on: 10th, November 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th February 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 27th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 31st March 2018 from 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th March 2018: 195.34 GBP
filed on: 22nd, August 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th May 2018
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th May 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th March 2018: 195.34 GBP
filed on: 21st, March 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Shelleyholt Accountancy Ltd Rose Tree Cottage Perrystone Hill Ross-on-Wye Herefordshire HR9 7QX United Kingdom on 15th March 2018 to The Wolfram Centre 2nd Floor Lower Road Long Hanborough Witney OX29 8FD
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th February 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 18th December 2017
filed on: 4th, January 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th December 2017: 136.75 GBP
filed on: 4th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 2nd, January 2018
| resolution
|
Free Download
(25 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th February 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th February 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, February 2015
| incorporation
|
Free Download
(8 pages)
|