- Company Overview for VERSE GROUP LIMITED (06994365)
- Filing history for VERSE GROUP LIMITED (06994365)
- People for VERSE GROUP LIMITED (06994365)
- More for VERSE GROUP LIMITED (06994365)
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) |
---|---|---|---|
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2019 | CS01 |
Confirmation statement made on 19 August 2019 with updates
|
|
04 Sep 2019 | AP01 | Appointment of Mr Sean Connell as a director on 2 September 2019 | |
04 Sep 2019 | PSC07 | Cessation of Michael Paul Bonsall as a person with significant control on 28 January 2019 | |
20 Feb 2019 | AAMD | Amended total exemption full accounts made up to 31 August 2018 | |
18 Dec 2018 | SH08 | Change of share class name or designation | |
13 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Aug 2018 | PSC01 | Notification of Sean Connell as a person with significant control on 6 April 2016 | |
24 Aug 2018 | PSC01 | Notification of Michael Bonsall as a person with significant control on 6 April 2016 | |
23 Aug 2018 | CS01 |
Confirmation statement made on 19 August 2018 with updates
|
|
13 Feb 2018 | AD01 | Registered office address changed from Suite 5 the Mintworks Highgate Kendal Cumbria LA9 4HE England to Unit 2 Beezon Road Kendal LA9 6BW on 13 February 2018 | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2018 | SH03 | Purchase of own shares. | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Nov 2017 | PSC07 | Cessation of Graham Craig Sowerby as a person with significant control on 22 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Graham Craig Sowerby as a director on 22 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Sean Patrick Connell as a director on 22 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Michael Paul Bonsall as a director on 22 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr David Ferguson as a director on 22 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Christian Morgan Rengers as a director on 22 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Gavin Paul Cummings as a director on 22 November 2017 | |
10 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 6 October 2017
|
|
21 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
21 Aug 2017 | PSC01 | Notification of Sean Patrick Connell as a person with significant control on 11 April 2017 |