VERIPARK SOFTWARE UK LTD

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2023-12-31

View Document

15/07/2415 July 2024 Director's details changed for Mr Selim Hasan on 2024-06-14

View Document

13/05/2413 May 2024 Change of details for Mr Kadir Ozkan Erener as a person with significant control on 2022-01-13

View Document

10/05/2410 May 2024 Director's details changed for Mr Selim Hasan on 2020-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

10/05/2410 May 2024 Director's details changed for Mr Osman Shener on 2022-03-31

View Document

04/01/244 January 2024 Registered office address changed from C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY to 73 Cornhill London EC3V 3QQ on 2024-01-04

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Notification of Vss Fz-Llc as a person with significant control on 2022-01-13

View Document

12/05/2212 May 2022 Cessation of Kadir Ozkan Erener as a person with significant control on 2022-01-13

View Document

17/12/2117 December 2021 Change of details for Mr Kadir Ozkan Erener as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mr Kadir Ozkan Erener as a person with significant control on 2021-12-14

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

19/10/1819 October 2018 COMPANY NAME CHANGED VRP SOFTWARE LTD CERTIFICATE ISSUED ON 19/10/18

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR SELIM HASAN

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR OSMAN SHENER

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FOYSTER

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PALEY

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KADIR OZKAN ERENER

View Document

13/09/1713 September 2017 CESSATION OF MARK FOYSTER AS A PSC

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR JAMES EDWARD PALEY

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ADOPT ARTICLES 13/10/2014

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM CEDAR HOUSE 105 CARROW ROAD NORWICH NR1 1HP ENGLAND

View Document

17/10/1417 October 2014 13/10/14 STATEMENT OF CAPITAL GBP 100

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR KADIR OZKAN ERENER

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 87 LONDON ROAD C/O JOHAR & CO SOLICITORS MR TITO MBARITI LEICESTER LE2 0PF ENGLAND

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR MARK FOYSTER

View Document

14/08/1414 August 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

22/04/1422 April 2014 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