VERITY: THE POLYCYSTIC OVARIES SELF HELP GROUP

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

23/04/2523 April 2025 Change of details for Ms Nicola Jane Smart as a person with significant control on 2024-06-04

View Document

23/04/2523 April 2025 Director's details changed for Ms Nicola Jane Smart on 2024-06-04

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

03/05/243 May 2024 Notification of Nicola Jane Smart as a person with significant control on 2022-04-30

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

02/04/232 April 2023 Termination of appointment of Tara Costello as a director on 2023-03-29

View Document

02/04/232 April 2023 Director's details changed for Mrs Nicola Mckenzie-Smart on 2023-04-02

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

03/03/193 March 2019 DIRECTOR APPOINTED MRS KATE ELIZABETH MORRIS

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HAWKES / 01/05/2017

View Document

16/12/1616 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 78 HIGH STREET CATERHAM SURREY CR3 5UD ENGLAND

View Document

21/04/1621 April 2016 21/04/16 NO MEMBER LIST

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HAWKES / 01/04/2016

View Document

27/10/1527 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/04/1525 April 2015 REGISTERED OFFICE CHANGED ON 25/04/2015 FROM NEW BOND HOUSE 124 NEW BOND STREET LONDON W1S DX

View Document

22/04/1522 April 2015 21/04/15 NO MEMBER LIST

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR PREMILA SHAW

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MISS KRISTINE MARIA STACKE

View Document

07/07/147 July 2014 21/04/14 NO MEMBER LIST

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA VOGT

View Document

02/05/132 May 2013 21/04/13 NO MEMBER LIST

View Document

20/11/1220 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 TERMINATE DIR APPOINTMENT

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR HOLLY JARRAD

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HARRIET ANDREWS / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HAWKES / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PREMILA SHAW / 16/05/2012

View Document

16/05/1216 May 2012 21/04/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED SAMANTHA AANYA VOGT

View Document

21/02/1221 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LESLEY ANDREWS / 19/01/2012

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA PROSSER

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAWN BROWN

View Document

04/05/114 May 2011 21/04/11

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/03/111 March 2011 DIRECTOR APPOINTED EMMA LOUISE PROSSER

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA CASSIN

View Document

26/07/1026 July 2010 27/03/10

View Document

01/07/101 July 2010 DIRECTOR APPOINTED HOLLY SUSAN JARRAD

View Document

01/07/101 July 2010 DIRECTOR APPOINTED ALISON WILCOX

View Document

25/01/1025 January 2010 10/01/09

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 27/03/09

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR ALISON THOMAS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATE, DIRECTOR JULIE ANN CARTER LOGGED FORM

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED DAWN BROWN

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATE, DIRECTOR JULIA CLOUGH LOGGED FORM

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATE, DIRECTOR NICOLA GROSVENOR LOGGED FORM

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATE, DIRECTOR LUCY HADEN LOGGED FORM

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM UNIT AS20 01 THE ABERDEEN CENTRE 22-24 HIGHBURY GROVE LONDON N5 2EA

View Document

09/06/089 June 2008 DIRECTOR APPOINTED ANNA LOUISE CASSIN

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR LUCY HADEN

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY LUCY HADEN

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR JULIE CARTER

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLA GROSVENOR

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 27/03/08

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR JULIA CLOUGH

View Document

25/02/0825 February 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 ANNUAL RETURN MADE UP TO 27/03/07

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: UNIT AS20 01 THE ABERDEEN CENTR 22-24 HIGHBURY GROVE LONDON N5 2EA

View Document

25/06/0725 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 ANNUAL RETURN MADE UP TO 27/03/06

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 28 CHARLES SQUARE LONDON N1 6HT

View Document

19/05/0519 May 2005 ANNUAL RETURN MADE UP TO 27/03/05

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 ANNUAL RETURN MADE UP TO 27/03/04

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 NEW SECRETARY APPOINTED

View Document

31/01/0431 January 2004 SECRETARY RESIGNED

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 SECRETARY RESIGNED

View Document

31/01/0431 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 52-54 FEATHERSTONE STREET LONDON EC1Y 8RT

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 ANNUAL RETURN MADE UP TO 27/03/03

View Document

24/04/0324 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0324 April 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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