VERIFLO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Current accounting period shortened from 2025-09-17 to 2025-06-30

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-17

View Document

24/02/2524 February 2025 Previous accounting period shortened from 2025-06-30 to 2024-09-17

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

06/02/256 February 2025 Registration of charge 096473330001, created on 2025-02-05

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

07/10/247 October 2024 Memorandum and Articles of Association

View Document

07/10/247 October 2024 Resolutions

View Document

07/10/247 October 2024 Change of share class name or designation

View Document

01/10/241 October 2024 Appointment of Mr Simon Christopher Parrington as a director on 2024-09-18

View Document

01/10/241 October 2024 Registered office address changed from Room 1.02 Nfu Building East Malling Research New Road East Malling Kent ME19 6BJ England to One St Peter's Square Manchester M2 3DE on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Fergal Cathal Cawley as a director on 2024-09-18

View Document

01/10/241 October 2024 Notification of Celnor Group Limited as a person with significant control on 2024-09-18

View Document

01/10/241 October 2024 Cessation of Neil Scott as a person with significant control on 2024-09-18

View Document

01/10/241 October 2024 Cessation of Kirsty Scott as a person with significant control on 2024-09-18

View Document

17/09/2417 September 2024 Annual accounts for year ending 17 Sep 2024

View Accounts

24/08/2424 August 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

03/02/233 February 2023 Director's details changed for Mr Neil Scott on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Mrs Kirsty Scott on 2023-02-03

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/12/1917 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KIRSTY SCOTT / 16/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL SCOTT / 16/01/2019

View Document

19/09/1819 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY SCOTT / 20/06/2018

View Document

03/11/173 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

17/02/1717 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM ROOM 1.15, THE OAST EAST MALLING RESEARCH CENTRE NEW ROAD EAST MALLING KENT ME19 6BJ ENGLAND

View Document

19/07/1619 July 2016 01/09/15 STATEMENT OF CAPITAL GBP 100

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MRS KIRSTY SCOTT

View Document

19/07/1619 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 101 PRIORY GROVE DITTON AYLESFORD KENT ME20 6BD ENGLAND

View Document

19/06/1519 June 2015 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