VERELOGIC LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/05/2419 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/06/1721 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023288880003

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES METCALFE / 31/12/2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ENG TIONG KHOO / 07/11/2014

View Document

08/01/158 January 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/01/158 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LOBB

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVID LOBB

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 SAIL ADDRESS CHANGED FROM: C/O INFOSYS LIMITED GLOUCESTER HOUSE COUNTY PARK, SHRIVENHAM ROAD SWINDON WILTSHIRE SN1 2NR UNITED KINGDOM

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 COMPANY NAME CHANGED INFOSYS LIMITED CERTIFICATE ISSUED ON 30/08/12

View Document

30/08/1230 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1217 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/08/1217 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ADOPT ARTICLES 26/08/2011

View Document

18/08/1118 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 ADOPT ARTICLES 13/05/2011

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES METCALFE / 19/11/2010

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN STEWART

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES METCALFE / 23/12/2010

View Document

30/11/1030 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/11/1030 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED KEVIN JAMES METCALFE

View Document

11/08/1011 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 AUDITOR'S RESIGNATION

View Document

16/01/1016 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 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

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ENG TIONG KHOO / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LOBB / 15/01/2010

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART / 15/01/2010

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 £ IC 9481/9327 11/03/99 £ SR 154@1=154

View Document

13/12/9913 December 1999 RE:POS 154 X £1 11/03/99

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 £ IC 9590/9462 02/09/96 £ SR 128@1=128

View Document

03/10/963 October 1996 P.O.S 128 £1 SHS 02/09/96

View Document

03/10/963 October 1996 P.O.S 76 £1 SHS 21/08/96

View Document

03/10/963 October 1996 £ IC 9462/9386 21/06/96 £ SR 76@1=76

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 £ IC 10103/9590 25/03/96 £ SR 513@1=513

View Document

15/05/9615 May 1996 513 £1 SHS 22/03/96

View Document

15/05/9615 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 SECRETARY RESIGNED

View Document

04/04/964 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 NC INC ALREADY ADJUSTED 24/04/95

View Document

11/05/9511 May 1995 £ NC 10000/50000 24/04/

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 ALTER MEM AND ARTS 24/10/94

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93 FROM: FOURTH FLOOR ALEXANDER HOUSE FLEMING WAY SWINDON WILTSHIRE , SN1 2NQ

View Document

20/08/9320 August 1993 ALTER MEM AND ARTS 06/08/93

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/09/9010 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9013 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/909 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/908 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/08/8924 August 1989 DIRECTOR RESIGNED

View Document

24/08/8924 August 1989 REGISTERED OFFICE CHANGED ON 24/08/89 FROM: 44-45 DEVIZES ROAD SWINDON WILTS SN1 4BG

View Document

08/03/898 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/898 March 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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