Advanced company searchLink opens in new window

VERVE GROUP LIMITED

Company number 03781267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed PSC01 was registered on 01/04/2022.
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
  • GBP 20,003
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
  • GBP 20,003
23 Jul 2014 AD03 Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG