VERAN PERFORMANCE LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Full accounts made up to 2024-03-31 |
04/12/244 December 2024 | Appointment of Mr James Ham as a director on 2024-12-01 |
23/10/2423 October 2024 | Registration of charge 080008970001, created on 2024-10-16 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with updates |
22/10/2422 October 2024 | Cessation of Helen Thiel as a person with significant control on 2024-10-16 |
22/10/2422 October 2024 | Termination of appointment of Thomas Beresford Holmes as a director on 2024-10-16 |
22/10/2422 October 2024 | Notification of Veran Group Holdings Limited as a person with significant control on 2024-10-16 |
22/10/2422 October 2024 | Cessation of Thomas Beresford Holmes as a person with significant control on 2024-10-16 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-22 with updates |
09/01/249 January 2024 | Full accounts made up to 2023-03-31 |
19/07/2319 July 2023 | Change of share class name or designation |
19/07/2319 July 2023 | Particulars of variation of rights attached to shares |
19/07/2319 July 2023 | Sub-division of shares on 2023-06-22 |
04/07/234 July 2023 | Memorandum and Articles of Association |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
03/04/233 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
04/10/214 October 2021 | Change of details for Mr Thomas Beresford Holmes as a person with significant control on 2021-10-04 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
07/01/207 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 17 MANOR ROAD EAST MOLESEY SURREY |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN THIEL / 03/04/2017 |
03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BERESFORD HOLMES / 03/04/2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
19/04/1619 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN THIEL / 19/04/2016 |
19/04/1619 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BERESFORD HOLMES / 19/04/2016 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
05/04/145 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
04/01/144 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
17/04/1317 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
22/03/1222 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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