Advanced company searchLink opens in new window

VERSE GROUP LIMITED

Company number 06994365

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)
11 Feb 2022 SH08 Change of share class name or designation
11 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Feb 2022 SH08 Change of share class name or designation
11 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Feb 2022 SH10 Particulars of variation of rights attached to shares
18 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
11 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 19 August 2019
11 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 19 August 2018
11 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 19 August 2020
08 Mar 2021 PSC04 Change of details for Mr Sean Patrick Connell as a person with significant control on 26 February 2021
05 Mar 2021 CH01 Director's details changed for Mr Sean Patrick Connell on 26 February 2021
11 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
21 Sep 2020 SH06 Cancellation of shares. Statement of capital on 8 April 2020
  • GBP 64
21 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Sep 2020 PSC04 Change of details for Mr Sean Patrick Connell as a person with significant control on 8 September 2020
19 Aug 2020 CH01 Director's details changed for Mr Christian Morgan Rengers on 1 April 2019
19 Aug 2020 PSC01 Notification of Christian Morgan Rengers as a person with significant control on 3 February 2020
19 Aug 2020 CS01 19/08/20 Statement of Capital gbp 64
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 11/08/2021.
21 Apr 2020 TM01 Termination of appointment of David Ferguson as a director on 8 April 2020
26 Feb 2020 SH03 Purchase of own shares.
25 Feb 2020 SH06 Cancellation of shares. Statement of capital on 3 February 2020
  • GBP 75
13 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
13 Jan 2020 TM01 Termination of appointment of Gavin Paul Cummings as a director on 29 November 2019