VERYAN CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Notification of Laura Stephens as a person with significant control on 2018-04-03

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

01/05/201 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / SIMON VERYAN STEPHENS / 03/04/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON VERYAN STEPHENS / 24/03/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 2ND FLOOR 17 HANOVER SQUARE, MAYFAIR LONDON W1S 1BN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, SECRETARY ELISABETH STEPHENS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON VERYAN STEPHENS / 17/04/2013

View Document

09/04/139 April 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 16 DOVER STREET LONDON W1S 4LR

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

10/08/1110 August 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 11 ACRIS STREET LONDON SW18 2QT UNITED KINGDOM

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM UNIT 2 THE OLD SCHOOL YAZOR HEREFORD HEREFORDSHIRE HR4 7BA

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON VERYAN STEPHENS / 07/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STEPHENS / 06/01/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: THE WAIN HOUSE YAZOR HEREFORD HEREFORDSHIRE HR4 7HL

View Document

29/06/0629 June 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: MILLFIELD HOUSE CLEHONGER HEREFORD HEREFORDSHIRE HR2 9QS

View Document

20/04/0120 April 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/01/019 January 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: 3RD FLOOR 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/02/994 February 1999 S386 DIS APP AUDS 08/01/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/994 February 1999 S366A DISP HOLDING AGM 08/01/99

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: CHARTERHOUSE 3RD FLOOR 88-98 COLLAGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9814 August 1998 COMPANY NAME CHANGED DUKECROFT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/08/98

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM: 788 790 FINCHLEY ROAD LONDON NW11 7UR

View Document

06/01/986 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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