Advanced company searchLink opens in new window

THE VERIFICATION RESEARCH TRAINING AND INFORMATION CENTRE (VERTIC)

Company number 03616935

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
26 Mar 2024 TM01 Termination of appointment of Richard David Arthur Burge as a director on 25 January 2023
25 Jul 2023 AA Full accounts made up to 31 October 2022
12 Apr 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
02 Aug 2022 TM01 Termination of appointment of Peter John Alvey as a director on 27 May 2022
04 Mar 2022 AA Accounts for a small company made up to 31 October 2021
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
14 May 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
31 Mar 2021 AA Accounts for a small company made up to 31 October 2020
15 Jun 2020 AP01 Appointment of Mr John Walker as a director on 10 June 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
08 Apr 2020 TM01 Termination of appointment of Edwina Moreton as a director on 13 March 2020
08 Apr 2020 TM01 Termination of appointment of Sverre Lodgaard as a director on 17 February 2020
08 Apr 2020 TM01 Termination of appointment of Mia Campbell as a director on 3 March 2020
07 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
27 Sep 2019 CH01 Director's details changed for Ms Lisa Tabassi on 7 August 2019
11 Sep 2019 AP01 Appointment of Mr Richard David Arthur Burge as a director on 6 September 2019
25 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
30 May 2019 CH01 Director's details changed for Dr Edwina Moreton on 30 May 2019
28 May 2019 TM01 Termination of appointment of Matthew Edward Harries as a director on 16 April 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
06 Nov 2018 CH01 Director's details changed for Ms Mia Campbell on 6 November 2018
07 Aug 2018 AD01 Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT to The Green House 244-254 Cambridge Heath Road London E2 9DA on 7 August 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
29 Mar 2018 TM01 Termination of appointment of William Gerald Hugh Beach as a director on 16 March 2018