VERI-FY IDENTITY LIMITED

05980789
3 WEST PARADE WAKEFIELD W YORKS WF1 1LT

Documents

Documents
Date Category Description Pages
26 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2023 accounts Annual Accounts 4 Buy now
30 Nov 2022 accounts Annual Accounts 4 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2021 accounts Annual Accounts 6 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2020 accounts Annual Accounts 6 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 5 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 5 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 2 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2016 accounts Annual Accounts 2 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2015 accounts Annual Accounts 2 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 1 Buy now
19 Nov 2014 annual-return Annual Return 4 Buy now
25 Nov 2013 accounts Annual Accounts 4 Buy now
21 Nov 2013 annual-return Annual Return 4 Buy now
21 Nov 2013 officers Change of particulars for director (Mr Marcus Dyson) 2 Buy now
21 Nov 2013 officers Change of particulars for director (Mr Kyle Arthur David Peddie) 2 Buy now
20 Dec 2012 accounts Annual Accounts 4 Buy now
11 Nov 2012 annual-return Annual Return 5 Buy now
13 Dec 2011 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 4 Buy now
20 Dec 2010 annual-return Annual Return 5 Buy now
15 Oct 2010 accounts Annual Accounts 5 Buy now
23 Sep 2010 officers Termination of appointment of director (Sean Clifford) 1 Buy now
02 Feb 2010 accounts Annual Accounts 4 Buy now
19 Jan 2010 annual-return Annual Return 9 Buy now
19 Jan 2010 officers Change of particulars for director (Mr Kyle Arthur David Peddie) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Mr Sean Joseph Clifford) 2 Buy now
13 Oct 2009 officers Appointment of director (Mr Marcus Dyson) 2 Buy now
17 Sep 2009 officers Director appointed mr sean joseph clifford 1 Buy now
07 Sep 2009 officers Appointment terminated secretary alan benstock 1 Buy now
07 Sep 2009 officers Appointment terminated director alan benstock 1 Buy now
05 Apr 2009 capital Capitals not rolled up 2 Buy now
05 Apr 2009 capital Capitals not rolled up 2 Buy now
05 Apr 2009 capital Ad 26/03/09\gbp si 50@1=50\gbp ic 950/1000\ 2 Buy now
05 Apr 2009 capital Ad 25/03/09\gbp si 100@1=100\gbp ic 850/950\ 2 Buy now
05 Apr 2009 capital Ad 24/03/09\gbp si 179@1=179\gbp ic 671/850\ 2 Buy now
05 Apr 2009 capital Ad 23/03/09\gbp si 40@1=40\gbp ic 631/671\ 2 Buy now
05 Apr 2009 capital Ad 27/03/09\gbp si 350@1=350\gbp ic 281/631\ 3 Buy now
31 Oct 2008 annual-return Return made up to 27/10/08; full list of members 4 Buy now
31 Oct 2008 accounts Accounting reference date extended from 31/10/2008 to 31/03/2009 1 Buy now
21 Aug 2008 accounts Annual Accounts 4 Buy now
29 Nov 2007 annual-return Return made up to 27/10/07; full list of members 2 Buy now
29 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Nov 2007 address Location of debenture register 1 Buy now
29 Nov 2007 address Location of register of members 1 Buy now
29 Nov 2007 address Registered office changed on 29/11/07 from: 10 wike ridge avenue leeds w yorks LS17 9NL 1 Buy now
13 Oct 2007 mortgage Particulars of mortgage/charge 6 Buy now
09 Nov 2006 address Registered office changed on 09/11/06 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
09 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
09 Nov 2006 officers New director appointed 2 Buy now
09 Nov 2006 officers Director resigned 1 Buy now
09 Nov 2006 officers Secretary resigned 1 Buy now
27 Oct 2006 incorporation Incorporation Company 31 Buy now