About

Registered Number: 03854974
Date of Incorporation: 07/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: 15 Station Road, St. Ives, PE27 5BH,

 

Founded in 1999, Veritas Architects (UK) Ltd have registered office in St. Ives, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASHIM, David Mizan 08 March 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
CS01 - N/A 08 October 2019
CH01 - Change of particulars for director 08 October 2019
CH01 - Change of particulars for director 08 October 2019
AD01 - Change of registered office address 26 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 19 October 2018
PSC05 - N/A 18 October 2018
CH01 - Change of particulars for director 18 October 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 08 November 2017
PSC02 - N/A 08 November 2017
PSC04 - N/A 08 November 2017
AP01 - Appointment of director 11 July 2017
RESOLUTIONS - N/A 21 June 2017
NM06 - Request to seek comments of government department or other specified body on change of name 21 June 2017
CONNOT - N/A 25 May 2017
SH01 - Return of Allotment of shares 05 April 2017
AA - Annual Accounts 15 December 2016
AP01 - Appointment of director 06 December 2016
CH04 - Change of particulars for corporate secretary 18 October 2016
CH01 - Change of particulars for director 18 October 2016
CS01 - N/A 18 October 2016
CERTNM - Change of name certificate 19 August 2016
AA - Annual Accounts 18 January 2016
TM01 - Termination of appointment of director 10 December 2015
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 19 October 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 02 November 2011
CH04 - Change of particulars for corporate secretary 02 November 2011
SH01 - Return of Allotment of shares 01 November 2011
AD01 - Change of registered office address 07 July 2011
AP04 - Appointment of corporate secretary 03 March 2011
AA - Annual Accounts 27 January 2011
AD01 - Change of registered office address 05 November 2010
AR01 - Annual Return 20 October 2010
AP01 - Appointment of director 20 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AD01 - Change of registered office address 09 July 2010
AA01 - Change of accounting reference date 09 July 2010
CH01 - Change of particulars for director 29 October 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 01 September 2009
DISS40 - Notice of striking-off action discontinued 20 June 2009
363a - Annual Return 19 June 2009
287 - Change in situation or address of Registered Office 19 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 03 April 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 02 November 2006
287 - Change in situation or address of Registered Office 15 August 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 19 October 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 11 October 2000
287 - Change in situation or address of Registered Office 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
NEWINC - New incorporation documents 07 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.