Advanced company searchLink opens in new window

THE VERY GROUP LIMITED

Company number 04730752

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)
13 Nov 2017 CH01 Director's details changed for Mr Michael Seal on 24 October 2017
03 Nov 2017 MR01 Registration of charge 047307520005, created on 3 November 2017
26 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
04 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
28 Oct 2016 TM01 Termination of appointment of Gregory Vincent Pateras as a director on 27 October 2016
13 Jun 2016 AP01 Appointment of Gregory Vincent Pateras as a director on 13 May 2016
31 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000,000
31 May 2016 TM02 Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 600,000,000
01 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
23 Mar 2016 SH20 Statement by Directors
23 Mar 2016 SH19 Statement of capital on 23 March 2016
  • GBP 100,000,000
23 Mar 2016 CAP-SS Solvency Statement dated 21/03/16
23 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Nov 2015 AA Group of companies' accounts made up to 30 June 2015
27 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100,000,000
20 Apr 2015 TM01 Termination of appointment of Mark Mcmenemy as a director on 18 March 2015
30 Mar 2015 AA Group of companies' accounts made up to 30 June 2014
22 Apr 2014 CH01 Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014
22 Apr 2014 CH01 Director's details changed for Mr Philip Leslie Peters on 7 April 2014
22 Apr 2014 CH01 Director's details changed for Mr Michael Seal on 7 April 2014
22 Apr 2014 CH01 Director's details changed for Mr Howard Myles Barclay on 7 April 2014
16 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100,000,000
15 Apr 2014 CH01 Director's details changed for Mr Michael Seal on 7 April 2014
15 Apr 2014 CH01 Director's details changed for Mr Philip Leslie Peters on 7 April 2014