Advanced company searchLink opens in new window

VERBUS INTERNATIONAL LIMITED

Company number 06829020

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)
15 May 2017 AP01 Appointment of Mr Paul Anthony Bennion as a director on 27 April 2017
15 May 2017 TM01 Termination of appointment of Paul John Blackmore as a director on 27 April 2017
27 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
24 Mar 2017 CH01 Director's details changed for Mr Paul John Blackmore on 15 December 2015
24 Mar 2017 CH01 Director's details changed for Mr Paul John Blackmore on 15 December 2015
09 Nov 2016 AA Accounts for a small company made up to 31 December 2015
13 May 2016 AD01 Registered office address changed from Lion Court 25 Procter Street London WC1V 6NY to Colonial Buildings 4th Floor 59- 61 Hatton Garden London EC1N 8LS on 13 May 2016
20 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2016 TM01 Termination of appointment of Roderick George Macdonald as a director on 5 April 2016
29 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,108
29 Feb 2016 CH01 Director's details changed for Mr Paul John Blackmore on 15 December 2015
10 Nov 2015 AA Accounts for a small company made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,108
02 Mar 2015 AD02 Register inspection address has been changed from C/O Verbus Centre Point New Oxford Street London WC1A 1DD United Kingdom to Lion Court 25 Procter Street London WC1V 6NY
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,108
03 Apr 2014 AD01 Registered office address changed from Centre Point 103 New Oxford Street London WC1A 1DD on 3 April 2014
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
05 Mar 2012 AD04 Register(s) moved to registered office address
05 Mar 2012 AD02 Register inspection address has been changed from C/O Pinehurst Secretarial Limited Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent United Kingdom
18 Jan 2012 TM01 Termination of appointment of Roy Tazzyman as a director
18 Jan 2012 TM01 Termination of appointment of Geoffrey Pickerill as a director