Advanced company searchLink opens in new window

2 VEREKER MANAGEMENT LIMITED

Company number 04027992

Filter by category

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)
15 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
11 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 December 2019
19 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
12 Jul 2016 AD01 Registered office address changed from C/O Elizabeth Moriarty Flat 5 Inverness Terrace London W2 3HU to The Gate House Hindon Salisbury SP3 6DN on 12 July 2016
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
04 Aug 2014 AP01 Appointment of Dr John Okechukwu Magbogu Chinegwundoh as a director on 6 April 2014
03 Aug 2014 AD01 Registered office address changed from Ground Floor Flat 2 Vereker Road London W14 9JR to Flat 5 Inverness Terrace London W2 3HU on 3 August 2014
03 Aug 2014 TM01 Termination of appointment of Brahman Dharmarajah as a director on 6 April 2014
01 Oct 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01