VERACITY (OXFORD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Micro company accounts made up to 2024-04-30

View Document

15/11/2415 November 2024 Register inspection address has been changed from C/O a J Carter & Co 22B High Street Witney Oxon OX28 6RB England to 37 Market Square Witney OX28 6RE

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

15/11/2415 November 2024 Director's details changed for Mrs Janet Elizabeth Leach on 2024-11-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/11/226 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

22/11/1522 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/11/1410 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/11/1325 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/11/126 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/11/1113 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

27/11/1027 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/11/0925 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARVEY LEACH / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH LEACH / 25/11/2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information