VERAN PERFORMANCE LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Appointment of Mr James Ham as a director on 2024-12-01

View Document

23/10/2423 October 2024 Registration of charge 080008970001, created on 2024-10-16

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

22/10/2422 October 2024 Cessation of Helen Thiel as a person with significant control on 2024-10-16

View Document

22/10/2422 October 2024 Termination of appointment of Thomas Beresford Holmes as a director on 2024-10-16

View Document

22/10/2422 October 2024 Notification of Veran Group Holdings Limited as a person with significant control on 2024-10-16

View Document

22/10/2422 October 2024 Cessation of Thomas Beresford Holmes as a person with significant control on 2024-10-16

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Change of share class name or designation

View Document

19/07/2319 July 2023 Particulars of variation of rights attached to shares

View Document

19/07/2319 July 2023 Sub-division of shares on 2023-06-22

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/10/214 October 2021 Change of details for Mr Thomas Beresford Holmes as a person with significant control on 2021-10-04

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

07/01/207 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 17 MANOR ROAD EAST MOLESEY SURREY

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN THIEL / 03/04/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BERESFORD HOLMES / 03/04/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN THIEL / 19/04/2016

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BERESFORD HOLMES / 19/04/2016

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/04/145 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

22/03/1222 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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