- Company Overview for VERVE EVENTS LIMITED (04377922)
- Filing history for VERVE EVENTS LIMITED (04377922)
- People for VERVE EVENTS LIMITED (04377922)
- Charges for VERVE EVENTS LIMITED (04377922)
- More for VERVE EVENTS LIMITED (04377922)
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 Dec 2024 | AD01 | Registered office address changed from 10 Blandford Street London W1U 4AZ United Kingdom to The Airstream Main Courtyard Paintworks Bristol BS4 3EH on 23 December 2024 | |
23 Dec 2024 | AP01 | Appointment of Ms Natalie Jane Franco as a director on 20 December 2024 | |
23 Dec 2024 | TM01 | Termination of appointment of John Anderson Scotland Watson as a director on 20 December 2024 | |
23 Dec 2024 | TM01 | Termination of appointment of Timothy Edward Pain as a director on 20 December 2024 | |
23 Dec 2024 | TM01 | Termination of appointment of Robert Ashley Nicholson as a director on 20 December 2024 | |
23 Dec 2024 | TM02 | Termination of appointment of John Anderson Scotland Watson as a secretary on 20 December 2024 | |
23 Dec 2024 | PSC07 | Cessation of Verve Group Limited as a person with significant control on 20 December 2024 | |
23 Dec 2024 | PSC01 | Notification of Natalie Jane Franco as a person with significant control on 20 December 2024 | |
13 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
13 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
19 Apr 2022 | AP01 | Appointment of Mr John Anderson Scotland Watson as a director on 10 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
16 Feb 2022 | CH01 | Director's details changed for Mr Timothy Edward Pain on 15 February 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mr Robert Ashley Nicholson on 15 February 2022 | |
15 Feb 2022 | PSC05 | Change of details for Verve Group Limited as a person with significant control on 9 February 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from 2-3 Woodstock Street London W1C 2AB to 10 Blandford Street London W1U 4AZ on 15 February 2022 | |
13 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Apr 2021 | CH01 | Director's details changed for Mr Robert Ashley Nicholson on 25 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
23 Oct 2020 | CH01 | Director's details changed for Mr Timothy Edward Pain on 20 October 2020 | |
24 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates |