VERAXIS VENTURES LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES United Kingdom to Profile West, 950 Great West Road Suite E, Ground Floor Brentford TW8 9ES on 2025-08-21

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

04/04/254 April 2025 Registered office address changed from C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES on 2025-04-04

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

03/04/243 April 2024 Notification of Alexander David Piggins as a person with significant control on 2024-04-01

View Document

03/04/243 April 2024 Change of details for Ms Emma Butcher-Hollingsworth as a person with significant control on 2024-04-01

View Document

12/03/2412 March 2024 Amended micro company accounts made up to 2020-05-31

View Document

12/03/2412 March 2024 Amended micro company accounts made up to 2022-05-31

View Document

12/03/2412 March 2024 Amended micro company accounts made up to 2021-05-31

View Document

12/03/2412 March 2024 Amended micro company accounts made up to 2019-05-31

View Document

06/03/246 March 2024 Certificate of change of name

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

11/09/2311 September 2023 Registered office address changed from 7 Rutherford Close Highclere Newbury RG20 9QD England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-09-11

View Document

11/09/2311 September 2023 Director's details changed for Ms Emma Butcher-Hollingsworth on 2023-09-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/01/2328 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

29/01/2229 January 2022 Registered office address changed from Treetops Harts Lane Burghclere Newbury RG20 9JN England to 7 Rutherford Close Highclere Newbury RG20 9QD on 2022-01-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

29/05/2129 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/03/208 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

01/07/191 July 2019 SAIL ADDRESS CHANGED FROM: TREETOPS HARTS LANE BURGHCLERE NEWBURY RG20 9JN ENGLAND

View Document

01/07/191 July 2019 SAIL ADDRESS CHANGED FROM: 10A HAYSOMS DRIVE GREENHAM THATCHAM BERKSHIRE RG19 8EY ENGLAND

View Document

01/07/191 July 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 10A HAYSOMS DRIVE GREENHAM BERKSHIRE RG19 8EY ENGLAND

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

03/06/163 June 2016 SAIL ADDRESS CHANGED FROM: NAYLESBRIDGE COTTAGE CHURCH ROAD BLEWBURY DIDCOT OXFORDSHIRE OX11 9PY ENGLAND

View Document

03/06/163 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM NAYLESBRIDGE COTTAGE CHURCH ROAD BLEWBURY DIDCOT OXFORDSHIRE OX11 9PY ENGLAND

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA ENGLAND

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM OFFICE 8 10 BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF

View Document

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/03/157 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

15/06/1415 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/06/1415 June 2014 SAIL ADDRESS CREATED

View Document

15/06/1415 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM OFFICE 8 BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF ENGLAND

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 2 SPEEN LODGE COTTAGES HILL ROAD NEWBURY BERKSHIRE RG14 1RP UNITED KINGDOM

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA THOMAS / 01/10/2013

View Document

20/05/1320 May 2013 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