VERIACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/08/2317 August 2023 Notification of Madhur Srivastava as a person with significant control on 2023-08-14

View Document

17/08/2317 August 2023 Cessation of Silva Quattrocchi as a person with significant control on 2023-08-16

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MADHUR SRIVASTAVA / 22/08/2019

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MRS SILVA QUATTROCCHI / 22/08/2019

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 2 PARK ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2EU ENGLAND

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/10/1829 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVA QUATTROCCHI

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

02/10/182 October 2018 CESSATION OF MADHUR SRIVASTAVA AS A PSC

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MADHUR SRIVASTAVA / 30/09/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR MADHUR SRIVASTAVA / 28/09/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM INNOVATION WAREHOUSE, 1ST FLOOR 1 EAST POULTRY AVENUE LONDON EC1A 9PT ENGLAND

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/03/1629 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 17 CLAREMONTH HEIGHTS 70 PENTONVILLE ROAD LONDON N1 9PR

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MADHUR SRIVASTAVA / 26/03/2015

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 7 ADAM STREET LONDON WC2N 6AA ENGLAND

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 1 & 2 STUDLEY COURT MEWS STUDLEY COURT, GUILDFORD ROAD CHOBHAM WOKING SURREY GU24 8EB ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MADHUR SRIVASTAVA / 04/09/2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM THE COURTYARD HIGH STREET CHOBHAM SURREY GU24 8AF

View Document

01/07/141 July 2014 DISS40 (DISS40(SOAD))

View Document

28/06/1428 June 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEHA SRIVASTAVA

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information