Advanced company searchLink opens in new window

VERB BRANDS LIMITED

Company number 07828770

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)
28 Dec 2024 AA Accounts for a small company made up to 31 March 2024
16 Dec 2024 MR01 Registration of charge 078287700003, created on 13 December 2024
16 Dec 2024 MR01 Registration of charge 078287700004, created on 13 December 2024
09 May 2024 CH01 Director's details changed for Mr Ben Knight on 14 December 2021
30 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
08 Jan 2024 AA Accounts for a small company made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
09 Jan 2023 AA Accounts for a small company made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 19 April 2022 with updates
05 Jan 2022 MA Memorandum and Articles of Association
05 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2021 PSC02 Notification of Croud Inc Ltd as a person with significant control on 14 December 2021
23 Dec 2021 PSC07 Cessation of Christopher Stuart Stanton Donnelly as a person with significant control on 14 December 2021
23 Dec 2021 AD01 Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 December 2021
23 Dec 2021 AP01 Appointment of Mr Luke Smith as a director on 14 December 2021
23 Dec 2021 AP01 Appointment of Mr Ben Knight as a director on 14 December 2021
23 Dec 2021 TM01 Termination of appointment of Benjamin Mark Askins as a director on 14 December 2021
23 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
23 Dec 2021 TM01 Termination of appointment of Anthony James Franks as a director on 14 December 2021
23 Dec 2021 TM01 Termination of appointment of Christopher Stuart Stanton Donnelly as a director on 14 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jul 2021 MR04 Satisfaction of charge 078287700002 in full
29 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2021 MA Memorandum and Articles of Association
17 May 2021 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 750,731.4