VERAX INTERNATIONAL LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

12/02/2512 February 2025 Termination of appointment of Brenda Eunice Bedingham as a director on 2025-01-11

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

17/12/2217 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Registered office address changed from 3 Marsh Court Farm Romsey Road Stockbridge Hampshire SO20 6DF United Kingdom to 269 Farnborough Road Farnborough GU14 7LY on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Secretary's details changed for Mr Keith Douglas Bedingham on 2020-10-09

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

15/02/2215 February 2022 Director's details changed for Mrs Brenda Eunice Bedingham on 2020-10-09

View Document

15/02/2215 February 2022 Change of details for Mr Keith Douglas Bedingham as a person with significant control on 2020-10-09

View Document

15/02/2215 February 2022 Director's details changed for Mr Keith Douglas Bedingham on 2020-10-09

View Document

15/02/2215 February 2022 Director's details changed for Mrs Susan Elizabeth Cure on 2020-10-09

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY to 3 Marsh Court Farm Romsey Road Stockbridge Hampshire SO20 6DF on 2021-10-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

19/09/1819 September 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/02/1628 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON PARROT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH CURE / 01/04/2013

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 30/09/13 STATEMENT OF CAPITAL GBP 210000

View Document

22/10/1322 October 2013 29/09/13 STATEMENT OF CAPITAL GBP 160000

View Document

08/10/138 October 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM SUNNYSIDE HOOKLEY LANE ELSTEAD GODALMING SURREY GU8 6JE UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ

View Document

08/03/138 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MRS SUSAN ELIZABETH CURE

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PARROT / 01/10/2009

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN CURE

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA BEDINGHAM / 24/02/2008

View Document

20/03/0920 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH BEDINGHAM / 24/02/2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CURE / 13/08/2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: RIDGEWAY HOUSE 11 WHITE HORSE CRESCENT GROVE WANTAGE OXFORDSHIRE OX12 0PY

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

01/03/031 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 NC INC ALREADY ADJUSTED 30/03/02

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 £ NC 100/10000 30/03/

View Document

31/07/0231 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/025 April 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 COMPANY NAME CHANGED VERAX HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/04/02

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/07/0029 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

22/03/0022 March 2000 AUDITOR'S RESIGNATION

View Document

01/03/001 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: UNITS 1-9 PINEWOOD CHINEHAM BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8WQ

View Document

10/02/0010 February 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

16/12/9916 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9930 September 1999 COMPANY NAME CHANGED DAWNHIRST LIMITED CERTIFICATE ISSUED ON 01/10/99

View Document

06/06/996 June 1999 REGISTERED OFFICE CHANGED ON 06/06/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information