Advanced company searchLink opens in new window

VERVE EVENTS LIMITED

Company number 04377922

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 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