VEROGEN LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered office address changed from Unit 20, the Circle Queen Elizabeth Street London SE1 2JE England to 2nd Floor 10 Wellington Place Leeds LS1 4AP on 2025-08-22

View Document

22/08/2522 August 2025 NewAppointment of a liquidator

View Document

25/10/2325 October 2023 Order of court to wind up

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-04-29 with updates

View Document

27/01/2327 January 2023 Registered office address changed from Suite 2 13 Mulberry Place Pinnell Road London SE9 6AR England to Unit 20, the Circle Queen Elizabeth Street London SE1 2JE on 2023-01-27

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/06/205 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CESSATION OF DANIEL KUCAK AS A PSC

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 7 CRESCENT WAY LONDON N12 0RD ENGLAND

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MRS GILLIAN MARTIN

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MARTIN

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL KUCAK

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL KUCAK

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 72 GREAT SUFFOLK STREET LONDON SE1 0BL ENGLAND

View Document

22/05/2022 May 2020 CESSATION OF GILLIAN MARTIN AS A PSC

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR DANIEL KUCAK

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARTIN

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/05/1913 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/03/198 March 2019 CESSATION OF DANIEL KUCAK AS A PSC

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MRS GILLIAN MARTIN

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL KUCAK

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MARTIN

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 7 CRESCENT WAY LONDON N12 0RD ENGLAND

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR RASTISLAV KUCAK

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR RASTISLAV KUCAK

View Document

12/02/1512 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information