VERIZUN LAND AND DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewUnaudited abridged accounts made up to 2024-03-31

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

03/10/243 October 2024 Cessation of Verizun Llp as a person with significant control on 2024-09-27

View Document

25/07/2425 July 2024 Satisfaction of charge 104009450003 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 104009450004 in full

View Document

18/07/2418 July 2024 Registration of charge 104009450005, created on 2024-07-17

View Document

18/07/2418 July 2024 Registration of charge 104009450006, created on 2024-07-17

View Document

02/07/242 July 2024 Satisfaction of charge 104009450002 in full

View Document

02/07/242 July 2024 Satisfaction of charge 104009450001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

01/02/231 February 2023 Confirmation statement made on 2022-09-28 with no updates

View Document

16/12/2216 December 2022 Registration of charge 104009450004, created on 2022-12-15

View Document

16/12/2216 December 2022 Registration of charge 104009450003, created on 2022-12-15

View Document

01/11/221 November 2022 Secretary's details changed for Mr Justin Nairn Owens on 2022-10-26

View Document

31/10/2231 October 2022 Director's details changed for Mr Justin Nairn Owens on 2022-10-26

View Document

31/10/2231 October 2022 Change of details for Mr Justin Nairn Owens as a person with significant control on 2022-10-26

View Document

31/10/2231 October 2022 Director's details changed for Mr Roger Nairn Owens on 2022-10-26

View Document

31/10/2231 October 2022 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells TN1 1NU England to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Mr Roger Nairn Owens as a person with significant control on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

01/07/211 July 2021 Confirmation statement made on 2020-09-28 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/10/209 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104009450002

View Document

09/10/209 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104009450001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN NAIRN OWENS / 01/09/2019

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN NAIRN OWENS / 01/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NAIRN OWENS / 01/09/2019

View Document

25/06/1925 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER NAIRN OWENS / 08/03/2018

View Document

06/03/186 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1629 September 2016 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