VERACODE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewAppointment of Mr Simon Adell as a director on 2025-07-02

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

05/12/245 December 2024 Termination of appointment of David Anthony Forlizzi as a director on 2024-11-15

View Document

31/10/2431 October 2024 Full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Cessation of Samskriti Yadav King as a person with significant control on 2024-04-12

View Document

03/07/243 July 2024 Appointment of Mr. Brian J Roche as a director on 2024-04-12

View Document

03/07/243 July 2024 Notification of Brian J Roche as a person with significant control on 2024-04-12

View Document

03/07/243 July 2024 Termination of appointment of Samskriti Yadav King as a director on 2024-04-12

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

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

View Accounts

06/11/236 November 2023 Termination of appointment of Kevin John Brady as a director on 2023-05-31

View Document

23/10/2323 October 2023 Accounts for a small company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

27/04/2227 April 2022 Director's details changed for David Anthony Forlizzi on 2022-04-27

View Document

27/04/2227 April 2022 Director's details changed for Dawn Marie Rogers on 2022-04-27

View Document

27/04/2227 April 2022 Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT England to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on 2022-04-27

View Document

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

View Accounts

03/11/213 November 2021 Appointment of Dawn Marie Rogers as a director on 2021-10-28

View Document

03/11/213 November 2021 Termination of appointment of Lisa Ann Nicholsen as a director on 2021-10-28

View Document

03/11/213 November 2021 Appointment of David Anthony Forlizzi as a director on 2021-10-28

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 36 QUEEN STREET LONDON EC4R 1BN ENGLAND

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMSKRITI YADAV KING

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM DITTON PARK RIDING COURT ROAD DATCHET SLOUGH SL3 9LL UNITED KINGDOM

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR KEVIN JOHN BRADY

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MRS LISA ANN NICHOLSEN

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MRS SAMSKRITI YADAV KING

View Document

14/01/1914 January 2019 CESSATION OF CA, INC. AS A PSC

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR NARINDER PHULL

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BRAZEAL

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR. MARK DAVID BRAZEAL

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GUNN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2018

View Document

22/05/1822 May 2018 NOTIFICATION OF PSC STATEMENT ON 09/04/2017

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CA, INC.

View Document

22/05/1822 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED NARINDER SINGH PHULL

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL SAMSON

View Document

20/06/1720 June 2017 ADOPT ARTICLES 02/06/2017

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 11TH FLOOR WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRENNAN

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD GOLDFINGER

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR ALEXANDER GORDON GUNN

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR DANIEL MICHAEL SAMSON

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 5TH FLOOR 34 DOVER STREET LONDON W1S 4NG

View Document

02/05/142 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED EDWARD GARY GOLDFINGER

View Document

30/08/1330 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR APPOINTED ROBERT TIMOTHY BRENNAN

View Document

05/02/135 February 2013 DIRECTOR APPOINTED ROBERT TIMOTHY BRENNAN

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR GARY VILCHICK

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MOYNAHAN

View Document

11/05/1111 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM HIGH STREET PARTNERS 83 VICTORIA STREET LONDON SW1H 0HW UNITED KINGDOM

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PATRICK MOYNAHAN / 20/10/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY LAURENCE VILCHICK / 20/10/2010

View Document

14/10/1014 October 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

09/04/109 April 2010 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