VERITY RELATIONSHIP INTELLIGENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Termination of appointment of Andrew Graham Duffin as a director on 2025-05-08 |
08/04/258 April 2025 | Appointment of Ms Vikki Louise Mickel as a director on 2025-04-07 |
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 |
23/01/2523 January 2025 | Appointment of Philip Shea Reilly, Jnr as a director on 2024-04-01 |
14/01/2514 January 2025 | Certificate of change of name |
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 |
09/11/249 November 2024 | Resolutions |
09/11/249 November 2024 | Memorandum and Articles of Association |
06/11/246 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
01/10/241 October 2024 | Registration of charge 098651150004, created on 2024-09-30 |
26/09/2426 September 2024 | Accounts for a small company made up to 2023-12-31 |
24/07/2424 July 2024 | Termination of appointment of Christopher Paul Jones as a secretary on 2024-04-01 |
24/07/2424 July 2024 | Termination of appointment of Christopher Paul Jones as a director on 2024-04-01 |
24/07/2424 July 2024 | Appointment of Andrew Graham Duffin as a director on 2024-06-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-07 with no updates |
19/07/2319 July 2023 | Accounts for a small company made up to 2022-12-31 |
06/03/236 March 2023 | Accounts for a small company made up to 2021-12-31 |
13/01/2313 January 2023 | Confirmation statement made on 2022-11-07 with no updates |
10/01/2310 January 2023 | Appointment of Mr Christopher Paul Jones as a director on 2022-12-02 |
10/01/2310 January 2023 | Appointment of Mr Christopher Paul Jones as a secretary on 2022-12-02 |
20/12/2220 December 2022 | Registration of charge 098651150003, created on 2022-12-19 |
20/12/2220 December 2022 | Registration of charge 098651150002, created on 2022-12-19 |
09/12/229 December 2022 | Registration of charge 098651150001, created on 2022-12-02 |
07/12/227 December 2022 | Termination of appointment of Simon Charles John Gravatt as a director on 2022-12-02 |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Notification of The Client Relationship Consultancy Group Limited as a person with significant control on 2016-04-06 |
01/02/221 February 2022 | Withdrawal of a person with significant control statement on 2022-02-01 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | Confirmation statement made on 2021-11-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
29/08/1829 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
17/07/1717 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
28/10/1628 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN COWAN / 28/10/2016 |
28/10/1628 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES JOHN GRAVATT / 28/10/2016 |
13/10/1613 October 2016 | CURREXT FROM 30/11/2016 TO 31/12/2016 |
18/06/1618 June 2016 | REGISTERED OFFICE CHANGED ON 18/06/2016 FROM 6A VALENTINE PLACE LONDON SE1 8QH UNITED KINGDOM |
12/12/1512 December 2015 | DIRECTOR APPOINTED MR SIMON CHARLES JOHN GRAVATT |
20/11/1520 November 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/11/1520 November 2015 | COMPANY NAME CHANGED NEWCO4 CRC LIMITED CERTIFICATE ISSUED ON 20/11/15 |
10/11/1510 November 2015 | 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