VERITY RELATIONSHIP INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Andrew Graham Duffin as a director on 2025-05-08

View Document

08/04/258 April 2025 Appointment of Ms Vikki Louise Mickel as a director on 2025-04-07

View Document

03/02/253 February 2025 Registered office address changed from 1 Valentine Place London SE1 8QH England to 6 Valentine Place London SE1 8QH on 2025-02-03

View Document

23/01/2523 January 2025 Appointment of Philip Shea Reilly, Jnr as a director on 2024-04-01

View Document

14/01/2514 January 2025 Certificate of change of name

View Document

14/01/2514 January 2025 Registered office address changed from 6 Valentine Place London SE1 8QH England to 1 Valentine Place London SE1 8QH on 2025-01-14

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

01/10/241 October 2024 Registration of charge 098651150004, created on 2024-09-30

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/07/2424 July 2024 Termination of appointment of Christopher Paul Jones as a secretary on 2024-04-01

View Document

24/07/2424 July 2024 Termination of appointment of Christopher Paul Jones as a director on 2024-04-01

View Document

24/07/2424 July 2024 Appointment of Andrew Graham Duffin as a director on 2024-06-21

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-12-31

View Document

06/03/236 March 2023 Accounts for a small company made up to 2021-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-07 with no updates

View Document

10/01/2310 January 2023 Appointment of Mr Christopher Paul Jones as a director on 2022-12-02

View Document

10/01/2310 January 2023 Appointment of Mr Christopher Paul Jones as a secretary on 2022-12-02

View Document

20/12/2220 December 2022 Registration of charge 098651150003, created on 2022-12-19

View Document

20/12/2220 December 2022 Registration of charge 098651150002, created on 2022-12-19

View Document

09/12/229 December 2022 Registration of charge 098651150001, created on 2022-12-02

View Document

07/12/227 December 2022 Termination of appointment of Simon Charles John Gravatt as a director on 2022-12-02

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Notification of The Client Relationship Consultancy Group Limited as a person with significant control on 2016-04-06

View Document

01/02/221 February 2022 Withdrawal of a person with significant control statement on 2022-02-01

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN COWAN / 28/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES JOHN GRAVATT / 28/10/2016

View Document

13/10/1613 October 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

18/06/1618 June 2016 REGISTERED OFFICE CHANGED ON 18/06/2016 FROM 6A VALENTINE PLACE LONDON SE1 8QH UNITED KINGDOM

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED MR SIMON CHARLES JOHN GRAVATT

View Document

20/11/1520 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1520 November 2015 COMPANY NAME CHANGED NEWCO4 CRC LIMITED CERTIFICATE ISSUED ON 20/11/15

View Document

10/11/1510 November 2015 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