VERACITY CONSULTING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
14/12/2214 December 2022 | Registered office address changed from South View Lower Wall Road West Hythe Hythe Kent CT21 4NW England to Unit 1, Shrine Barn Sandling Road Hythe CT21 4HE on 2022-12-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/12/1726 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/12/1529 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/12/148 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/01/148 January 2014 | Annual return made up to 4 December 2013 with full list of shareholders |
06/01/146 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDOUGALL / 01/11/2013 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/03/1316 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/12/126 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/03/128 March 2012 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA |
02/03/122 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDOUGALL / 01/12/2011 |
02/03/122 March 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
02/03/122 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/10 |
02/03/122 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENA LAVERY-MCDOUGALL / 01/12/2011 |
04/03/114 March 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
30/12/0930 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 5 April 2007 |
23/12/0823 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
12/12/0512 December 2005 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
06/06/056 June 2005 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
07/02/057 February 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
01/02/041 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
18/01/0418 January 2004 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
16/12/0216 December 2002 | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
13/12/0113 December 2001 | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS |
16/03/0116 March 2001 | SECRETARY RESIGNED |
16/03/0116 March 2001 | NEW SECRETARY APPOINTED |
12/12/0012 December 2000 | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS |
05/10/005 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
22/09/0022 September 2000 | NEW DIRECTOR APPOINTED |
12/09/0012 September 2000 | DIRECTOR RESIGNED |
10/01/0010 January 2000 | RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS |
18/10/9918 October 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 |
28/06/9928 June 1999 | REGISTERED OFFICE CHANGED ON 28/06/99 FROM: GOODHALL & CO ABACUS BUSINES CENTRE MANOR ROAD LONDON W13 0AS |
03/06/993 June 1999 | SECRETARY RESIGNED |
03/06/993 June 1999 | NEW SECRETARY APPOINTED |
03/06/993 June 1999 | NEW DIRECTOR APPOINTED |
02/06/992 June 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/05/9925 May 1999 | COMPANY NAME CHANGED ALTERCIVIL LIMITED CERTIFICATE ISSUED ON 26/05/99 |
17/02/9917 February 1999 | REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
16/02/9916 February 1999 | NEW DIRECTOR APPOINTED |
16/02/9916 February 1999 | NEW SECRETARY APPOINTED |
16/02/9916 February 1999 | DIRECTOR RESIGNED |
16/02/9916 February 1999 | SECRETARY RESIGNED |
15/02/9915 February 1999 | S366A DISP HOLDING AGM 16/12/98 |
04/12/984 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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