VERVACITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/04/2517 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
| 11/02/2511 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
| 17/01/2417 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/04/2327 April 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 11/05/1611 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 13/04/1513 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
| 26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 14/05/1414 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL HILLION / 14/04/2014 |
| 07/05/147 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 06/05/146 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANK OSLER / 31/03/2014 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 09/05/139 May 2013 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM THE BRUNSWICK HOLLAND ROAD HOVE EAST SUSSEX BN3 1JF ENGLAND |
| 09/05/139 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
| 08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 13/08/1213 August 2012 | DIRECTOR APPOINTED ANDREW PAUL HILLION |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 16/05/1216 May 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
| 16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RYAN / 12/04/2012 |
| 16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANK OSLER / 12/04/2012 |
| 16/05/1216 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / JAMES FRANK OSLER / 12/04/2012 |
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 25/05/1125 May 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
| 06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RYAN / 12/04/2010 |
| 08/06/108 June 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANK OSLER / 12/04/2010 |
| 01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 15/09/0915 September 2009 | COMPANY NAME CHANGED TRES INNS LTD CERTIFICATE ISSUED ON 15/09/09 |
| 04/05/094 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 28/04/0928 April 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
| 28/04/0928 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RYAN / 11/04/2009 |
| 13/05/0813 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 02/05/082 May 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
| 15/01/0815 January 2008 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07 |
| 08/05/078 May 2007 | DIRECTOR RESIGNED |
| 04/05/074 May 2007 | DIRECTOR RESIGNED |
| 04/05/074 May 2007 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
| 23/03/0723 March 2007 | SECRETARY RESIGNED |
| 23/03/0723 March 2007 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: CORNELIUS HOUSE, 178/180 CHURCH ROAD, HOVE EAST SUSSEX BN3 2DJ |
| 23/03/0723 March 2007 | NEW SECRETARY APPOINTED |
| 16/05/0616 May 2006 | S366A DISP HOLDING AGM 12/04/06 |
| 12/04/0612 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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