Verifile Ltd was registered on 17 May 2004 and are based in Bedford, Bedfordshire, it's status at Companies House is "Active". There are 2 directors listed as Bhargava, Kapil, Cohen, Ran Ben for this company at Companies House. Currently we aren't aware of the number of employees at the the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BHARGAVA, Kapil | 23 September 2004 | 31 October 2011 | 1 |
COHEN, Ran Ben | 17 May 2004 | 23 September 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
MR01 - N/A | 09 March 2020 | |
MR04 - N/A | 10 February 2020 | |
MR01 - N/A | 05 February 2020 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 18 July 2018 | |
CS01 - N/A | 19 March 2018 | |
CH01 - Change of particulars for director | 14 March 2018 | |
CH01 - Change of particulars for director | 14 March 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 06 June 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AD01 - Change of registered office address | 26 November 2012 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 April 2012 | |
MG01 - Particulars of a mortgage or charge | 12 April 2012 | |
TM02 - Termination of appointment of secretary | 18 November 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 18 May 2011 | |
CH01 - Change of particulars for director | 08 October 2010 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 25 May 2010 | |
AD01 - Change of registered office address | 24 May 2010 | |
CH01 - Change of particulars for director | 23 May 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 December 2009 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 01 June 2009 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
363a - Annual Return | 13 June 2008 | |
AA - Annual Accounts | 25 April 2008 | |
AA - Annual Accounts | 24 July 2007 | |
363s - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363a - Annual Return | 30 May 2006 | |
353 - Register of members | 30 May 2006 | |
287 - Change in situation or address of Registered Office | 30 May 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2006 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 06 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 2005 | |
395 - Particulars of a mortgage or charge | 06 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2005 | |
225 - Change of Accounting Reference Date | 07 January 2005 | |
RESOLUTIONS - N/A | 23 December 2004 | |
RESOLUTIONS - N/A | 23 December 2004 | |
RESOLUTIONS - N/A | 23 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 2004 | |
287 - Change in situation or address of Registered Office | 19 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 October 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 19 October 2004 | |
288b - Notice of resignation of directors or secretaries | 19 October 2004 | |
RESOLUTIONS - N/A | 04 October 2004 | |
CERTNM - Change of name certificate | 28 September 2004 | |
RESOLUTIONS - N/A | 15 June 2004 | |
RESOLUTIONS - N/A | 15 June 2004 | |
288b - Notice of resignation of directors or secretaries | 20 May 2004 | |
NEWINC - New incorporation documents | 17 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 March 2020 | Outstanding |
N/A |
A registered charge | 05 February 2020 | Outstanding |
N/A |
Guarantee and debenture | 04 April 2012 | Fully Satisfied |
N/A |
Debenture | 01 April 2005 | Fully Satisfied |
N/A |