VERITAS FINANCE SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Confirmation statement made on 2025-09-23 with updates |
| 10/04/2510 April 2025 | Accounts for a dormant company made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-10 with updates |
| 15/01/2515 January 2025 | Registered office address changed from 51 South Worple Way South Worple Way London SW14 8PB England to 32 Lambourn Drive Bushmead Luton Bedfordshire LU2 7GQ on 2025-01-15 |
| 27/12/2427 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 29/08/2429 August 2024 | Director's details changed for Mrs Katherine Louise Percival on 2024-04-04 |
| 29/08/2429 August 2024 | Change of details for Mrs Katherine Louise Percival as a person with significant control on 2024-04-04 |
| 12/08/2412 August 2024 | Termination of appointment of James Alan Percival as a director on 2024-04-04 |
| 12/08/2412 August 2024 | Cessation of James Alan Percival as a person with significant control on 2024-04-04 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 14/04/2314 April 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Registered office address changed from Flat 46 Amelia House 2 Strand Drive Richmond TW9 4EZ England to 51 South Worple Way South Worple Way London SW14 8PB on 2021-12-30 |
| 11/11/2111 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/03/2020 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALAN PERCIVAL |
| 20/03/2020 March 2020 | DIRECTOR APPOINTED MR JAMES ALAN PERCIVAL |
| 11/03/2011 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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