VERITAS INVESTMENTS (UK) LIMITED

4 Maddox Street, London, W1S 1QP
StatusACTIVE
Company No.08524792
CategoryPrivate Limited Company
Incorporated10 May 2013
Age10 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

VERITAS INVESTMENTS (UK) LIMITED is an active private limited company with number 08524792. It was incorporated 10 years, 11 months, 27 days ago, on 10 May 2013. The company address is 4 Maddox Street, London, W1S 1QP.



Company Fillings

Gazette filings brought up to date

Date: 04 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

New address: 4 Maddox Street London W1S 1QP

Old address: PO Box 4385 08524792: Companies House Default Address Cardiff CF14 8LH

Change date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Default companies house registered office address applied

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: RP05

Change date: 2021-04-28

Default address: PO Box 4385, 08524792: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

Old address: 29 Welbeck Street London W1G 8DA

Change date: 2020-01-20

New address: 49 Station Road Polegate East Sussex BN26 6EA

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Syed Jeff Erik Jaffrey

Notification date: 2017-05-10

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

New address: 29 Welbeck Street London W1G 8DA

Change date: 2017-03-22

Old address: 38 Park Street London W1K 2JP

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Jun 2016

Action Date: 10 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-22

Old address: , 29 Welbeck Street, London, W1G 8DA

New address: 38 Park Street London W1K 2JP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Incorporation company

Date: 10 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

29 CROOKHAM ROAD MANAGEMENT LIMITED

42 PARKGATE ROAD,,SW11 4NT

Number:02581699
Status:ACTIVE
Category:Private Limited Company

FAULKNER WEST (MANAGEMENT SERVICES) LIMITED

PHOENIX COURT,BASINGSTOKE,RG21 7RQ

Number:02647522
Status:ACTIVE
Category:Private Limited Company

JENVEY DYNAMICS LIMITED

BUILDING 2,BRIDGNORTH,WV15 5HP

Number:02155855
Status:ACTIVE
Category:Private Limited Company

PETER MILES ENGINEERING LIMITED

ST JAMES BUILDING,MANCHESTER,M1 6HT

Number:02218883
Status:LIQUIDATION
Category:Private Limited Company

SAILHAUS LIMITED

12 WESTERN ROAD,SHOREHAM BY SEA,BN43 5WD

Number:06065131
Status:ACTIVE
Category:Private Limited Company

TAILORED WRAPS LTD

THE MOUNT BARDFIELD ROAD,BRAINTREE,CM7 5HU

Number:11135671
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source