(AA) Full accounts for the period ending 30th June 2024
filed on: 28th, March 2025
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 30th August 2024
filed on: 10th, September 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th August 2024
filed on: 10th, September 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th June 2024
filed on: 28th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(23 pages)
|
(CERTNM) Company name changed vercida consulting.com LIMITEDcertificate issued on 20/12/23
filed on: 20th, December 2023
| change of name
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th June 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 18th May 2023
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 18th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom on 18th May 2023 to 4th Floor 20 Triton Street London NW1 3BF
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
(AP04) On 18th May 2023, company appointed a new person to the position of a secretary
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 18th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th May 2023
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th May 2023
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th May 2023
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(10 pages)
|
(SH03) Purchase of own shares
filed on: 10th, November 2022
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th November 2021
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th November 2021
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th June 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 13th April 2021 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th April 2021
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom on 26th May 2022 to 6th Floor 9 Appold Street London EC2A 2AP
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 6th November 2021: 75.50 GBP
filed on: 20th, April 2022
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 6th November 2021
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 14th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th June 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period extended from 30th June 2018 to 30th September 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 29th March 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th June 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2017
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 15th June 2017: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|