VERIFY ONLINE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of David Kershook as a director on 2025-06-06

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/04/245 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 124 City Road London EC1V 2NX on 2023-09-07

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

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

View Accounts

27/01/2127 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY BRETT ADAMS

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY PAUL MACATONIA

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY LUKE WASTELL

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY DAVID KERSHOOK

View Document

14/11/1914 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2019

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARBA HOLDINGS LTD

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ADAMS / 07/11/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 199 BISHOPSGATE LONDON EC2M 3TY UNITED KINGDOM

View Document

15/10/1915 October 2019 CESSATION OF LUKE WASTELL AS A PSC

View Document

15/10/1915 October 2019 NOTIFICATION OF PSC STATEMENT ON 19/06/2019

View Document

01/10/191 October 2019 CESSATION OF PAUL MACATONIA AS A PSC

View Document

01/10/191 October 2019 CESSATION OF BRETT ADAMS AS A PSC

View Document

01/10/191 October 2019 CESSATION OF DAVID KERSHOOK AS A PSC

View Document

19/06/1919 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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