Radlett
WD7 8AH
Director Name | Mrs Katherine Rachel Kennedy |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2021(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 16 Christchurch Crescent Radlett WD7 8AH |
Director Name | Mr Philippe Christian Jacques Morel |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 September 2021(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2023) |
Role | CEO |
Country of Residence | Italy |
Correspondence Address | 16 Christchurch Crescent Radlett WD7 8AH |
Registered Address | 16 Christchurch Crescent Radlett WD7 8AH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
23 February 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
3 April 2023 | Termination of appointment of Philippe Christian Jacques Morel as a director on 31 March 2023 (1 page) |
3 March 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
5 January 2023 | Registered office address changed from 1 Mill End Cottages Little Missenden Amersham HP7 0RG England to 16 Christchurch Crescent Radlett WD7 8AH on 5 January 2023 (1 page) |
5 January 2023 | Termination of appointment of Katherine Rachel Kennedy as a director on 5 January 2023 (1 page) |
21 October 2022 | Company name changed verafide LIMITED\certificate issued on 21/10/22
|
25 August 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
24 August 2022 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
23 May 2022 | Cessation of Anthony David Culligan as a person with significant control on 22 November 2021 (1 page) |
23 May 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
12 May 2022 | Registered office address changed from 1 Love Lane London EC2V 7JN England to 1 Mill End Cottages Little Missenden Amersham HP7 0RG on 12 May 2022 (1 page) |
20 September 2021 | Appointment of Mr Anthony David Culligan as a director on 3 September 2021 (2 pages) |
20 September 2021 | Statement of capital following an allotment of shares on 6 September 2021
|
20 September 2021 | Notification of Anthony David Culligan as a person with significant control on 6 September 2021 (2 pages) |
16 September 2021 | Appointment of Mr Philippe Christian Jacques Morel as a director on 3 September 2021 (2 pages) |
21 May 2021 | Incorporation Statement of capital on 2021-05-21
|