VERONIKA PROJECT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/11/2428 November 2024 | Termination of appointment of Sarah Joanne Green as a director on 2024-11-27 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-13 with no updates |
28/11/2428 November 2024 | Appointment of Mr. Sam Paul Wilson as a director on 2024-11-27 |
26/06/2426 June 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-13 with no updates |
17/07/2317 July 2023 | Micro company accounts made up to 2022-12-31 |
08/03/238 March 2023 | Termination of appointment of Scott Neil Edmonds as a director on 2023-03-01 |
08/03/238 March 2023 | Appointment of Mrs. Sarah Joanne Green as a director on 2023-03-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Director's details changed for Mr. Scott Neil Edmonds on 2022-12-16 |
16/12/2216 December 2022 | Confirmation statement made on 2022-11-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-13 with no updates |
19/10/2119 October 2021 | Appointment of Mr. Scott Neil Edmonds as a director on 2021-10-19 |
19/10/2119 October 2021 | Termination of appointment of Cristino Guevara Salazar as a director on 2021-10-19 |
03/08/213 August 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/08/2020 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM OFFICE 8 176 FINCHLEY ROAD LONDON NW3 6BT UNITED KINGDOM |
22/06/1822 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM OFFICE 11 43 BEDFORD STREET LONDON WC2E 9HA |
13/11/1713 November 2017 | DIRECTOR APPOINTED MR. CRISTINO GUEVARA SALAZAR |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES |
13/11/1713 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL KALOPONG |
15/03/1715 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/11/1516 November 2015 | Annual return made up to 13 November 2015 with full list of shareholders |
13/11/1513 November 2015 | DIRECTOR APPOINTED MRS. ABIGAIL KALOPONG |
13/11/1513 November 2015 | APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/01/1528 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/05/122 May 2012 | DISS40 (DISS40(SOAD)) |
01/05/121 May 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
17/04/1217 April 2012 | FIRST GAZETTE |
17/01/1117 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
17/01/1117 January 2011 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 456-458 STRAND OFFICE 11 LONDON LONDON WC2R 0DZ UNITED KINGDOM |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/12/0915 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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