VERILOCATION HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-06 with updates |
08/05/258 May 2025 | Resolutions |
08/05/258 May 2025 | Memorandum and Articles of Association |
01/05/251 May 2025 | Termination of appointment of Tony Ferguson as a secretary on 2025-04-30 |
01/05/251 May 2025 | Appointment of Mr Kevin Bradley as a director on 2025-04-30 |
01/05/251 May 2025 | Appointment of Ms Katharine Mansell as a director on 2025-04-30 |
01/05/251 May 2025 | Appointment of Mr Michael Dufton as a director on 2025-04-30 |
01/05/251 May 2025 | Certificate of change of name |
01/05/251 May 2025 | Satisfaction of charge 125910060001 in full |
01/05/251 May 2025 | Satisfaction of charge 125910060002 in full |
01/05/251 May 2025 | Satisfaction of charge 125910060003 in full |
01/05/251 May 2025 | Notification of Brillian Uk Limited as a person with significant control on 2025-04-30 |
01/05/251 May 2025 | Cessation of Stefan Albertsson as a person with significant control on 2025-04-30 |
01/05/251 May 2025 | Statement of capital following an allotment of shares on 2025-04-30 |
01/05/251 May 2025 | Termination of appointment of Paul Stanley Lawrence as a director on 2025-04-30 |
01/05/251 May 2025 | Termination of appointment of Claes Sture Bertil Ödman as a director on 2025-04-30 |
06/12/246 December 2024 | Group of companies' accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Registration of charge 125910060003, created on 2024-06-13 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
07/05/247 May 2024 | Cessation of Vehco Ab as a person with significant control on 2024-05-07 |
03/01/243 January 2024 | Group of companies' accounts made up to 2022-12-31 |
10/08/2310 August 2023 | Group of companies' accounts made up to 2021-12-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-05-06 with no updates |
16/02/2316 February 2023 | Termination of appointment of Tore Stefan Albertsson as a director on 2023-02-15 |
16/02/2316 February 2023 | Termination of appointment of Rasmus Hermann Pedersen as a director on 2023-02-15 |
14/02/2314 February 2023 | Director's details changed for Mr Claes Sture Bertil Ödman on 2023-02-13 |
13/02/2313 February 2023 | Appointment of Tony Ferguson as a secretary on 2023-01-02 |
13/02/2313 February 2023 | Termination of appointment of Andrew Shaw as a director on 2022-11-14 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
30/12/2130 December 2021 | Group of companies' accounts made up to 2020-12-31 |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 2ND FLOOR AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL UNITED KINGDOM |
10/07/2010 July 2020 | DIRECTOR APPOINTED MR JIM SUMNER |
10/07/2010 July 2020 | DIRECTOR APPOINTED MR ANDREW SHAW |
10/07/2010 July 2020 | DIRECTOR APPOINTED MR ANDREW WILLIAM OVERTON |
10/07/2010 July 2020 | 30/06/20 STATEMENT OF CAPITAL GBP 0.02 |
19/05/2019 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 125910060001 |
18/05/2018 May 2020 | CURRSHO FROM 31/05/2021 TO 31/12/2020 |
07/05/207 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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