VERACITY WORLDWIDE UK LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewChange of details for Stephen Bradley Fox as a person with significant control on 2016-04-06

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

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

View Document

16/08/2416 August 2024 Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JH United Kingdom to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2024-08-16

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

05/05/235 May 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

09/12/229 December 2022 Termination of appointment of Trudi Faith Everett as a director on 2022-12-09

View Document

29/11/2229 November 2022 Appointment of Mrs Carla Mcroberts as a director on 2022-11-29

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

01/02/191 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

12/01/1812 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/04/1612 April 2016 DISS40 (DISS40(SOAD))

View Document

11/04/1611 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

25/02/1525 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/129 November 2012 PREVSHO FROM 29/02/2012 TO 31/12/2011

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLO BOSSI

View Document

13/03/1213 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY KING

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED

View Document

07/03/117 March 2011 DIRECTOR APPOINTED STEVEN BRADLEY FOX

View Document

04/03/114 March 2011 DIRECTOR APPOINTED NICOLO BOSSI

View Document

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM

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