VERNTECH LIMITED

Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

05/08/245 August 2024 Registered office address changed from Vicarage Chambers Park Square East Leeds LS1 2LH England to 2a Connaught Avenue London E4 7AA on 2024-08-05

View Document

03/08/243 August 2024 Termination of appointment of Imran Khan as a director on 2023-08-31

View Document

03/08/243 August 2024 Appointment of Alexander Maynard as a director on 2023-08-31

View Document

03/08/243 August 2024 Cessation of Imran Khan as a person with significant control on 2023-08-31

View Document

03/08/243 August 2024 Notification of Alexander Maynard as a person with significant control on 2023-08-31

View Document

03/08/243 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

31/07/2431 July 2024 Appointment of Imran Khan as a director on 2023-08-31

View Document

31/07/2431 July 2024 Cessation of Mohammad Shafiq as a person with significant control on 2023-12-31

View Document

31/07/2431 July 2024 Notification of Imran Khan as a person with significant control on 2023-08-31

View Document

31/07/2431 July 2024 Termination of appointment of Mohammad Shafiq as a director on 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

25/07/2425 July 2024 Appointment of Mohammad Shafiq as a director on 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

25/07/2425 July 2024 Termination of appointment of Ashley Tubman as a director on 2023-08-31

View Document

25/07/2425 July 2024 Notification of Mohammad Shafiq as a person with significant control on 2023-08-31

View Document

25/07/2425 July 2024 Cessation of Ashley Tubman as a person with significant control on 2023-08-31

View Document

27/04/2427 April 2024 Registered office address changed from 5 Allandale Road Leicester LE2 2DA England to Vicarage Chambers Park Square East Leeds LS1 2LH on 2024-04-27

View Document

12/02/2412 February 2024 Appointment of Ashley Tubman as a director on 2023-08-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

12/02/2412 February 2024 Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ United Kingdom to 5 Allandale Road Leicester LE2 2DA on 2024-02-12

View Document

12/02/2412 February 2024 Notification of Ashley Tubman as a person with significant control on 2023-08-31

View Document

12/02/2412 February 2024 Cessation of Croft Shareholders Ltd as a person with significant control on 2023-08-31

View Document

12/02/2412 February 2024 Termination of appointment of Brian Ronald Walmsley as a director on 2023-08-31

View Document

30/08/2330 August 2023 Incorporation

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