- Company Overview for VERVE GROUP LIMITED (03781267)
- Filing history for VERVE GROUP LIMITED (03781267)
- People for VERVE GROUP LIMITED (03781267)
- Charges for VERVE GROUP LIMITED (03781267)
- More for VERVE GROUP LIMITED (03781267)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2018 | AP03 | Appointment of Mr John Anderson Scotland Watson as a secretary on 1 October 2018 | |
23 Oct 2018 | TM02 | Termination of appointment of Alan James Wilkin as a secretary on 30 September 2018 | |
15 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
25 Jun 2018 | TM01 | Termination of appointment of Mark Deeble-Rogers as a director on 20 June 2018 | |
05 Mar 2018 | AD02 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG | |
21 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
19 Jul 2017 | PSC01 | Notification of Peter Gladwyn Symmonds as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Markus Ernst Nicholas Kolzoff as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Anton Martin Lotzer as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Michael Russell as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 18 July 2017 | |
18 Jul 2017 | PSC01 | Notification of Norman Gebhard Oehri as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Robert Johann Schadler as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 |
Notification of Prinz Von Und Zu Liechtenstein Eugen as a person with significant control on 6 April 2016
|
|
18 Jul 2017 | PSC01 | Notification of Peter Harald Frommelt as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Dieter Scharer as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Albin Albert Johann as a person with significant control on 6 April 2016 | |
19 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
06 Mar 2017 | CH03 | Secretary's details changed for Alan James Wilkin on 1 February 2017 | |
08 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
13 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
23 Jul 2014 | AD03 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG |