VEROFY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

26/10/2326 October 2023 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Memorandum and Articles of Association

View Document

27/09/2327 September 2023 Cancellation of shares. Statement of capital on 2023-08-10

View Document

27/09/2327 September 2023 Purchase of own shares.

View Document

16/08/2316 August 2023 Registration of charge 096272330003, created on 2023-08-04

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2021-12-01

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2022-12-01

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

10/11/2210 November 2022 Termination of appointment of Richard Jonathan Creitzman as a director on 2022-11-10

View Document

12/10/2212 October 2022 Termination of appointment of William Keith James as a director on 2022-10-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/07/2030 July 2020 30/07/19 UNAUDITED ABRIDGED

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096272330002

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN COLES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRY

View Document

03/12/193 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096272330001

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM FIRST FLOOR, PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0JW ENGLAND

View Document

02/05/192 May 2019 SECOND FILED SH01 - 26/07/17 STATEMENT OF CAPITAL GBP 11.5702

View Document

02/05/192 May 2019 SECOND FILED SH01 - 27/02/18 STATEMENT OF CAPITAL GBP 11.5862

View Document

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

13/03/1913 March 2019 SECOND FILED SH01 - 20/06/17 STATEMENT OF CAPITAL GBP 11.57

View Document

13/03/1913 March 2019 SECOND FILED SH01 - 20/06/17 STATEMENT OF CAPITAL GBP 11.28

View Document

22/02/1922 February 2019 ADOPT ARTICLES 09/06/2017

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK CAINER / 01/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENEDICT HOOLE / 01/06/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE BROADWAY BUSINESS PARK, CHADDERTON OLDHAM OL9 9XA ENGLAND

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/02/1828 February 2018 27/02/18 STATEMENT OF CAPITAL GBP 10.9046

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096272330001

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL MARK CAINER / 14/09/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES BENEDICT HOOLE / 14/09/2017

View Document

10/08/1710 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 10.8886

View Document

10/08/1710 August 2017 14/06/17 STATEMENT OF CAPITAL GBP 10.8886

View Document

10/08/1710 August 2017 14/06/17 STATEMENT OF CAPITAL GBP 10.8886

View Document

07/07/177 July 2017 26/04/17 STATEMENT OF CAPITAL GBP 10.89

View Document

07/06/177 June 2017 22/02/17 STATEMENT OF CAPITAL GBP 10.81

View Document

31/05/1731 May 2017 08/12/16 STATEMENT OF CAPITAL GBP 10.78

View Document

15/05/1715 May 2017 06/12/16 STATEMENT OF CAPITAL GBP 10.68

View Document

28/04/1728 April 2017 07/11/16 STATEMENT OF CAPITAL GBP 10.5900

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR WILLIAM KEITH JAMES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

03/02/173 February 2017 COMPANY NAME CHANGED THE VEROFY GROUP LIMITED CERTIFICATE ISSUED ON 03/02/17

View Document

05/01/175 January 2017 SUB-DIVISION 10/11/16

View Document

20/12/1620 December 2016 27/09/16 STATEMENT OF CAPITAL GBP 10.34

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 15/07/15 STATEMENT OF CAPITAL GBP 10.01

View Document

06/05/166 May 2016 ADOPT ARTICLES 18/03/2016

View Document

06/05/166 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 10.47

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED DR STEPHEN MARK PERRY

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR RICHARD JONATHAN CREITZMAN

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR KEVIN JOSEPH COLES

View Document

07/09/157 September 2015 20/08/15 STATEMENT OF CAPITAL GBP 10.34

View Document

07/09/157 September 2015 ADOPT ARTICLES 17/08/2015

View Document

07/09/157 September 2015 19/08/15 STATEMENT OF CAPITAL GBP 10.27

View Document

22/07/1522 July 2015 CURREXT FROM 30/06/2016 TO 31/07/2016

View Document

20/07/1520 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company