AD01 |
Change of registered address from Suite 1D, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG England on 30th August 2023 to 9/10 Scirocco Close Moulton Park Northampton NN3 6AP
filed on: 30th, August 2023
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2023
filed on: 1st, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th July 2023
filed on: 27th, July 2023
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed verex group LIMITEDcertificate issued on 10/07/23
filed on: 10th, July 2023
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 730 Waterside Drive Aztec West Bristol Gloucestershire BS32 4UE England on 24th May 2023 to Suite 1D, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG
filed on: 24th, May 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 29th April 2023
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th April 2023
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st April 2023
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th April 2023
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2022
filed on: 15th, February 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th January 2023
filed on: 1st, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2022
filed on: 1st, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2021
filed on: 4th, May 2022
|
accounts |
Free Download
(42 pages)
|
AD01 |
Change of registered address from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 3rd March 2022 to 730 Waterside Drive Aztec West Bristol Gloucestershire BS32 4UE
filed on: 3rd, March 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th July 2021
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 29th April 2021 from 30th October 2020
filed on: 30th, October 2021
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2019
filed on: 26th, February 2021
|
accounts |
Free Download
(39 pages)
|
AA01 |
Previous accounting period shortened to 30th October 2019
filed on: 29th, October 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st October 2019 from 30th June 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd October 2019
filed on: 19th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd October 2019
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On 12th April 2019 secretary's details were changed
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th July 2019
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 2nd February 2019
filed on: 8th, February 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 11th September 2018 director's details were changed
filed on: 12th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 25th January 2018
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th October 2017
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2016
filed on: 15th, August 2016
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 15th September 2015
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2015
filed on: 16th, June 2015
|
annual return |
Free Download
(8 pages)
|
CH03 |
On 1st April 2013 secretary's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 13th April 2015 director's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2014
filed on: 18th, August 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 18th August 2014: 447355.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2013
filed on: 4th, April 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2013
filed on: 30th, July 2013
|
annual return |
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2012
filed on: 9th, April 2013
|
accounts |
Free Download
(18 pages)
|
AA01 |
Extension of accounting period to 30th June 2012 from 31st December 2011
filed on: 27th, September 2012
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 29th, August 2012
|
resolution |
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 10th August 2012: 271351.00 GBP
filed on: 17th, August 2012
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2012
filed on: 20th, July 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 5th, October 2011
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2011
filed on: 4th, July 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2009
filed on: 5th, October 2010
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 1st June 2010 director's details were changed
filed on: 26th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2010
filed on: 26th, June 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2008
filed on: 30th, September 2009
|
accounts |
Free Download
(15 pages)
|
363a |
Annual return drawn up to 18th June 2009 with complete member list
filed on: 18th, June 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 29/04/2009 from leigh house weald road brentwood essex CM14 4SX
filed on: 29th, April 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 29th, April 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 29th April 2009 Director appointed
filed on: 29th, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 20th April 2009 Director appointed
filed on: 20th, April 2009
|
officers |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 09/10/08
filed on: 18th, November 2008
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 18th, November 2008
|
resolution |
Free Download
(29 pages)
|
288a |
On 3rd September 2008 Secretary appointed
filed on: 3rd, September 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 3rd September 2008 Appointment terminated secretary
filed on: 3rd, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On 16th July 2008 Director appointed
filed on: 16th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 15th July 2008 Director appointed
filed on: 15th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On 15th July 2008 Director appointed
filed on: 15th, July 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 15th July 2008 Appointment terminated director
filed on: 15th, July 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, June 2008
|
incorporation |
Free Download
(15 pages)
|