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)
23 Jul 2014 AD02 Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
10 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
03 Mar 2014 CH03 Secretary's details changed for Alan James Wilkin on 3 March 2014
03 Mar 2014 CH01 Director's details changed for Mr Timothy Edward Pain on 3 March 2014
03 Mar 2014 CH01 Director's details changed for Mr Robert Ashley Nicholson on 3 March 2014
03 Mar 2014 CH01 Director's details changed for Mark Deeble-Rogers on 3 March 2014
26 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20,003
11 Feb 2014 MR04 Satisfaction of charge 037812670008 in full
22 Nov 2013 MR01 Registration of charge 037812670008
03 Sep 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 3 September 2013
13 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
12 Jun 2013 MR04 Satisfaction of charge 2 in full
12 Jun 2013 MR04 Satisfaction of charge 3 in full
05 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
05 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
10 Dec 2012 MEM/ARTS Memorandum and Articles of Association
10 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
04 May 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
12 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
23 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
30 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 7