VERACITY EDUCATION VIP'S LTD

Company Documents

DateDescription
05/04/225 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

20/10/2120 October 2021 Liquidators' statement of receipts and payments to 2021-09-09

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 24 BEDFORD ROW LONDON WC1R 4TQ

View Document

19/09/1919 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/09/1919 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/09/1919 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/07/1915 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/10/1516 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/10/1417 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/10/1311 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR BAPSY DASTUR

View Document

01/03/121 March 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

01/03/121 March 2012 COMPANY NAME CHANGED VERITY H.R. & TRAINING LTD CERTIFICATE ISSUED ON 01/03/12

View Document

01/03/121 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/1124 November 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/12/102 December 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMSHEED ENGINEER

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR JAMSHEED HOMI ENGINEER

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/01/1020 January 2010 Annual return made up to 8 September 2009 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHERNAZ ENGINEER / 23/04/2007

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHERNAZ MEARS / 23/04/2007

View Document

11/03/0911 March 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 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