VERATIS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

04/01/244 January 2024 Withdrawal of a person with significant control statement on 2024-01-04

View Document

04/01/244 January 2024 Notification of Veratis Group Eot Trustees Limited as a person with significant control on 2023-11-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Memorandum and Articles of Association

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

11/12/2311 December 2023 Appointment of Mr Simon Jones as a director on 2023-11-30

View Document

08/12/238 December 2023 Appointment of Mr Leon Vincent as a director on 2023-11-30

View Document

08/12/238 December 2023 Termination of appointment of Timothy David Owen as a secretary on 2023-11-30

View Document

08/12/238 December 2023 Termination of appointment of Timothy David Owen as a director on 2023-11-30

View Document

08/12/238 December 2023 Appointment of Mr Matthew Loch as a secretary on 2023-11-30

View Document

08/12/238 December 2023 Appointment of Mr Nathan James Wiltshire as a director on 2023-11-30

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

04/05/204 May 2020 ADOPT ARTICLES 03/04/2020

View Document

17/04/2017 April 2020 SUB-DIVISION 03/04/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 COMPANY NAME CHANGED CAMCASS LTD CERTIFICATE ISSUED ON 18/05/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 ADOPT ARTICLES 06/10/2015

View Document

24/09/1524 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

14/07/1514 July 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR KEVIN THOMAS

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR GWYN MORRIS

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR PAUL ROBERT MAYBERRY

View Document

19/11/1419 November 2014 ADOPT ARTICLES 13/11/2014

View Document

19/11/1419 November 2014 ADOPT ARTICLES 10/11/2014

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR TIMOTHY DAVID OWEN

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR MARK JOHN GRIFFITHS

View Document

19/11/1419 November 2014 10/11/14 STATEMENT OF CAPITAL GBP 60

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED GARETH LLOYD JAMES

View Document

19/11/1419 November 2014 SECRETARY APPOINTED TIMOTHY DAVID OWEN

View Document

23/09/1423 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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