VERIFYMY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-30 with updates |
13/05/2513 May 2025 | Statement of capital following an allotment of shares on 2025-05-12 |
07/02/257 February 2025 | Unaudited abridged accounts made up to 2024-12-31 |
15/01/2515 January 2025 | Previous accounting period shortened from 2025-03-30 to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2024-03-30 |
15/07/2415 July 2024 | Previous accounting period shortened from 2024-06-30 to 2024-03-30 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-30 with updates |
04/07/244 July 2024 | Statement of capital following an allotment of shares on 2024-06-17 |
27/06/2427 June 2024 | Termination of appointment of Michal Karnibad as a director on 2024-06-17 |
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 |
11/06/2411 June 2024 | Certificate of change of name |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
08/02/248 February 2024 | Memorandum and Articles of Association |
21/12/2321 December 2023 | Statement of capital following an allotment of shares on 2023-11-22 |
31/10/2331 October 2023 | Appointment of Ms Michal Karnibad as a director on 2023-10-27 |
30/10/2330 October 2023 | Appointment of Mr Walt Macnee as a director on 2023-10-27 |
25/10/2325 October 2023 | Second filing of a statement of capital following an allotment of shares on 2023-07-20 |
07/08/237 August 2023 | Cancellation of shares. Statement of capital on 2023-07-31 |
07/08/237 August 2023 | Purchase of own shares. |
27/07/2327 July 2023 | Memorandum and Articles of Association |
27/07/2327 July 2023 | Resolutions |
27/07/2327 July 2023 | Resolutions |
24/07/2324 July 2023 | Resolutions |
24/07/2324 July 2023 | Resolutions |
24/07/2324 July 2023 | Resolutions |
19/07/2319 July 2023 | Statement of capital following an allotment of shares on 2023-07-19 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2023-06-30 |
15/07/2315 July 2023 | Confirmation statement made on 2023-06-30 with updates |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-12-31 |
05/07/235 July 2023 | Previous accounting period shortened from 2023-12-31 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/04/2326 April 2023 | Sub-division of shares on 2023-04-19 |
19/04/2319 April 2023 | Statement of capital following an allotment of shares on 2022-10-20 |
20/03/2320 March 2023 | Appointment of Mr Gavin Lawrence Wiseman as a director on 2023-03-20 |
13/01/2313 January 2023 | Unaudited abridged accounts made up to 2022-06-30 |
12/01/2312 January 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Amended micro company accounts made up to 2020-11-30 |
11/01/2211 January 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-30 with updates |
01/07/211 July 2021 | Previous accounting period shortened from 2021-11-30 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Micro company accounts made up to 2020-11-30 |
14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
27/01/2127 January 2021 | PREVEXT FROM 30/06/2020 TO 30/11/2020 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
19/11/2019 November 2020 | ARTICLES OF ASSOCIATION |
19/11/2019 November 2020 | ADOPT ARTICLES 03/09/2020 |
08/11/208 November 2020 | 13/10/20 STATEMENT OF CAPITAL GBP 115.11 |
22/09/2022 September 2020 | REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
05/03/205 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MARIESA ILIFFE |
05/03/205 March 2020 | DIRECTOR APPOINTED MR RYAN ANTONY SHAW |
16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM WATERFIELD WATERFIELD MILL LANE HEADLEY BORDON GU35 0PD ENGLAND |
08/09/198 September 2019 | 31/08/19 STATEMENT OF CAPITAL GBP 104.08 |
14/06/1914 June 2019 | 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