VERIFYMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-05-12

View Document

07/02/257 February 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Previous accounting period shortened from 2025-03-30 to 2024-12-31

View Document

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

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2024-03-30

View Document

15/07/2415 July 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document

27/06/2427 June 2024 Termination of appointment of Michal Karnibad as a director on 2024-06-17

View Document

24/06/2424 June 2024 Registered office address changed from 206 Brickfields Business Centre 37 Cremer Street London E2 8HD England to 213 the Frames 1 Phipp Street London EC2A 4PS on 2024-06-24

View Document

11/06/2411 June 2024 Certificate of change of name

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

08/02/248 February 2024 Memorandum and Articles of Association

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-11-22

View Document

31/10/2331 October 2023 Appointment of Ms Michal Karnibad as a director on 2023-10-27

View Document

30/10/2330 October 2023 Appointment of Mr Walt Macnee as a director on 2023-10-27

View Document

25/10/2325 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-20

View Document

07/08/237 August 2023 Cancellation of shares. Statement of capital on 2023-07-31

View Document

07/08/237 August 2023 Purchase of own shares.

View Document

27/07/2327 July 2023 Memorandum and Articles of Association

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Previous accounting period shortened from 2023-12-31 to 2023-06-30

View Document

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

View Accounts

26/04/2326 April 2023 Sub-division of shares on 2023-04-19

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2022-10-20

View Document

20/03/2320 March 2023 Appointment of Mr Gavin Lawrence Wiseman as a director on 2023-03-20

View Document

13/01/2313 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Amended micro company accounts made up to 2020-11-30

View Document

11/01/2211 January 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

01/07/211 July 2021 Previous accounting period shortened from 2021-11-30 to 2021-06-30

View Document

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

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2020-11-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

27/01/2127 January 2021 PREVEXT FROM 30/06/2020 TO 30/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/2019 November 2020 ARTICLES OF ASSOCIATION

View Document

19/11/2019 November 2020 ADOPT ARTICLES 03/09/2020

View Document

08/11/208 November 2020 13/10/20 STATEMENT OF CAPITAL GBP 115.11

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARIESA ILIFFE

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR RYAN ANTONY SHAW

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM WATERFIELD WATERFIELD MILL LANE HEADLEY BORDON GU35 0PD ENGLAND

View Document

08/09/198 September 2019 31/08/19 STATEMENT OF CAPITAL GBP 104.08

View Document

14/06/1914 June 2019 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