VERPORA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

25/07/2425 July 2024 Termination of appointment of Adam Jonathan Meads as a director on 2024-07-12

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/07/2310 July 2023 Second filing of Confirmation Statement dated 2020-11-15

View Document

23/06/2323 June 2023 Cessation of Ruth Elizabeth Merryfield as a person with significant control on 2023-06-16

View Document

23/06/2323 June 2023 Notification of Verpora Group Limited as a person with significant control on 2023-06-16

View Document

23/06/2323 June 2023 Cessation of Nicholas Paul Merryfield as a person with significant control on 2023-06-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/02/2125 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL MERRYFIELD / 31/03/2020

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH MERRYFIELD

View Document

02/07/202 July 2020 CESSATION OF NICHOLAS PAUL MERRYFIELD AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 ADOPT ARTICLES 31/03/2020

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

19/04/2019 April 2020 DIRECTOR APPOINTED MR OMAR ALI

View Document

19/04/2019 April 2020 DIRECTOR APPOINTED MRS RUTH MERRYFIELD

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR ADAM JONATHAN MEADS

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM BIOCITY PENNYFOOT STREET NOTTINGHAM NG1 1GF ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 COMPANY NAME CHANGED STISALI LIMITED CERTIFICATE ISSUED ON 05/03/19

View Document

20/02/1920 February 2019 ADOPT ARTICLES 25/01/2019

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PAUL MERRYFIELD

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 200

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 7 BEECH AVENUE BREASTON DERBY DE72 3BJ ENGLAND

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

06/06/166 June 2016 PREVSHO FROM 30/11/2016 TO 30/04/2016

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/06/164 June 2016 REGISTERED OFFICE CHANGED ON 04/06/2016 FROM C/O BATESWESTON THE MILLS CANAL STREET DERBY DE1 2RJ UNITED KINGDOM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/11/1516 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