VERIFY360 LTD

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR USMAN GHANI ISAP / 23/01/2019

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 5 CHANCERY LANE LONDON WC2A 1LG ENGLAND

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR USMAN GHANI ISAP / 23/01/2019

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR USMAN GHANI ISAP / 10/07/2018

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 3 WOODS END PRESTON LANCASHIRE PR1 4LD

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR USMAN GHANI ISAP / 01/05/2018

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/04/1717 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 COMPANY NAME CHANGED STEALTH GROUP (GB) LTD CERTIFICATE ISSUED ON 23/01/17

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR USMAN GHANI ISAP / 06/07/2016

View Document

23/04/1623 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/06/144 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/144 June 2014 COMPANY NAME CHANGED SAGIA LTD CERTIFICATE ISSUED ON 04/06/14

View Document

19/05/1419 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1419 May 2014 CHANGE OF NAME 14/05/2014

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 COMPANY NAME CHANGED ACE CONCEPTS LTD CERTIFICATE ISSUED ON 18/03/14

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR USMAN GHANI ISAP

View Document

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/10/123 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/09/1128 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/06/101 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CFS SECRETARIES LIMITED / 01/10/2009

View Document

01/06/101 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY CFS SECRETARIES LIMITED

View Document

25/06/0925 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 SECRETARY'S CHANGE OF PARTICULARS CFS SECRETARIES LIMITED LOGGED FORM

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN THORNTON / 01/06/2009

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CFS SECRETARIES LIMITED / 02/06/2009

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED CFS SECRETARIES LIMITED

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR CFS INTERNATIONAL FORMATIONS LIMITED

View Document

23/06/0823 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM DEPT 2 UNIT 9D 1 CARCRAFT ENTERORISE PARK STATION ROAD CARCRAFT, DONCASTER SOUTH YORKSHIRE DN6 8DD

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 COMPANY NAME CHANGED CELLARGIFTS LIMITED CERTIFICATE ISSUED ON 11/05/06

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: UNIT 9D1 CARCROFT ENTERPRISE PARK, STATION ROAD, CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DD

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: UNIT 9D1 CARCROFT ENTERPRISE PARK, STATION ROAD, CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DD

View Document

25/06/0525 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: SPILSTEAD FARMHOUSE STREAM LANE SEDLESCOMBE EAST SUSSEX TN33 0PB

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/08/0327 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/07/0221 July 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/07/0221 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/07/9912 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/07/9821 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/07/976 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/08/9618 August 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96 FROM: SPILSTEAD FARMHOUSE STREAM LANE SEDLESCOMBE EAST SUSSEX TN33 0PB

View Document

18/08/9618 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

16/07/9216 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/07/9216 July 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

19/06/9019 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

19/06/9019 June 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

26/04/8926 April 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

13/01/8813 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

13/01/8813 January 1988 EXEMPTION FROM APPOINTING AUDITORS 110587

View Document

03/08/873 August 1987 RETURN MADE UP TO 08/06/87; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 REGISTERED OFFICE CHANGED ON 05/11/86 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

19/03/8619 March 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information