VERANDAS AND CANOPIES UK LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-16

View Document

23/06/2423 June 2024 Resolutions

View Document

23/06/2423 June 2024 Resolutions

View Document

23/06/2423 June 2024 Statement of affairs

View Document

23/06/2423 June 2024 Registered office address changed from Unit 4 1 Catherine Street Birmingham B6 5RS England to 79 Caroline Street Birmingham B3 1UP on 2024-06-23

View Document

23/06/2423 June 2024 Appointment of a voluntary liquidator

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Registration of charge 104027640001, created on 2023-04-18

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

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

View Accounts

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR MALCOLM ALEXANDER MCDERMOTT / 05/11/2020

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

06/11/206 November 2020 CESSATION OF SIMON GREEN AS A PSC

View Document

05/11/205 November 2020 CONSOLIDATION 31/12/19

View Document

29/10/2029 October 2020 31/12/19 STATEMENT OF CAPITAL GBP 5000

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR MALCOLM ALEXANDER MCDERMOTT / 31/12/2018

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ALEXANDER MCDERMOTT / 31/12/2018

View Document

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

View Accounts

15/10/1915 October 2019 SUB-DIVISION 30/04/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM ALEXANDER MCDERMOTT / 01/05/2019

View Document

04/10/194 October 2019 CESSATION OF CHARLES PAUL MARK DICKENSON AS A PSC

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

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

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES DICKENSON

View Document

29/09/1629 September 2016 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