VERIFLO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Current accounting period shortened from 2025-09-17 to 2025-06-30 |
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-09-17 |
24/02/2524 February 2025 | Previous accounting period shortened from 2025-06-30 to 2024-09-17 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-01 with updates |
06/02/256 February 2025 | Registration of charge 096473330001, created on 2025-02-05 |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-06-30 |
07/10/247 October 2024 | Memorandum and Articles of Association |
07/10/247 October 2024 | Resolutions |
07/10/247 October 2024 | Change of share class name or designation |
01/10/241 October 2024 | Appointment of Mr Simon Christopher Parrington as a director on 2024-09-18 |
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 |
01/10/241 October 2024 | Appointment of Mr Fergal Cathal Cawley as a director on 2024-09-18 |
01/10/241 October 2024 | Notification of Celnor Group Limited as a person with significant control on 2024-09-18 |
01/10/241 October 2024 | Cessation of Neil Scott as a person with significant control on 2024-09-18 |
01/10/241 October 2024 | Cessation of Kirsty Scott as a person with significant control on 2024-09-18 |
17/09/2417 September 2024 | Annual accounts for year ending 17 Sep 2024 |
24/08/2424 August 2024 | Resolutions |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
03/02/233 February 2023 | Director's details changed for Mr Neil Scott on 2023-02-03 |
03/02/233 February 2023 | Director's details changed for Mrs Kirsty Scott on 2023-02-03 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-06-30 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/12/1917 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS KIRSTY SCOTT / 16/01/2019 |
17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL SCOTT / 16/01/2019 |
19/09/1819 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY SCOTT / 20/06/2018 |
03/11/173 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
17/02/1717 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
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 |
19/07/1619 July 2016 | 01/09/15 STATEMENT OF CAPITAL GBP 100 |
19/07/1619 July 2016 | DIRECTOR APPOINTED MRS KIRSTY SCOTT |
19/07/1619 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 101 PRIORY GROVE DITTON AYLESFORD KENT ME20 6BD ENGLAND |
19/06/1519 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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