VERONICA MOSS REFERRAL DEVELOPMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

17/01/2317 January 2023 Change of details for Allen David Moss as a person with significant control on 2022-10-01

View Document

17/01/2317 January 2023 Change of details for Veronica Mary Moss as a person with significant control on 2022-10-01

View Document

11/01/2311 January 2023 Secretary's details changed for Allen David Moss on 2023-01-11

View Document

11/01/2311 January 2023 Director's details changed for Veronica Mary Moss on 2022-10-01

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

07/10/227 October 2022 Registered office address changed from Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ to Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA on 2022-10-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/08/1920 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

30/08/1830 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA MARY MOSS / 01/01/2018

View Document

16/01/1816 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ALLEN DAVID MOSS / 01/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN DAVID MOSS / 31/12/2017

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / VERONICA MARY MOSS / 31/12/2017

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / ALLEN DAVID MOSS / 31/12/2017

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA MARY MOSS / 31/12/2017

View Document

15/08/1715 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED ALLEN DAVID MOSS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/02/156 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/08/1414 August 2014 PREVEXT FROM 31/01/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/01/1312 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/01/1212 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 104A SEDLESCOMBE ROAD NORTH ST. LEONARDS-ON-SEA EAST SUSSEX TN37 7EN UNITED KINGDOM

View Document

13/12/1113 December 2011 Registered office address changed from , 104a Sedlescombe Road North, St. Leonards-on-Sea, East Sussex, TN37 7EN, United Kingdom on 2011-12-13

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/04/1120 April 2011 Registered office address changed from , 104a Sedlescombe Road North, St. Leonards-on-Sea, East Sussex, TN37 7EN, United Kingdom on 2011-04-20

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA MARY MOSS / 28/01/2011

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ALLEN DAVID MOSS / 28/01/2011

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 104A SEDLESCOMBE ROAD NORTH ST. LEONARDS-ON-SEA EAST SUSSEX TN37 7EN UNITED KINGDOM

View Document

17/01/1117 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1015 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/01/0920 January 2009

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM ROSSLYN, GREEN LANE STAINES MIDDLESEX TW18 3LT

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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