- Company Overview for VERB BRANDS LIMITED (07828770)
- Filing history for VERB BRANDS LIMITED (07828770)
- People for VERB BRANDS LIMITED (07828770)
- Charges for VERB BRANDS LIMITED (07828770)
- More for VERB BRANDS LIMITED (07828770)
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
|
|
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
|
|
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
|