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)
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
17 Mar 2021 CH01 Director's details changed for Mr Benjamin Mark Askins on 16 March 2021
04 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Dec 2020 AD01 Registered office address changed from 78 Chamber Street London E1 8BL United Kingdom to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 9 December 2020
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 19 April 2020 with updates
06 May 2020 CH01 Director's details changed for Mr Benjamin Mark Askins on 19 April 2020
04 Nov 2019 SH03 Purchase of own shares.
  • ANNOTATION Clarification This is a second filing of form SH03 registered on 14/3/19
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jul 2019 SH06 Cancellation of shares. Statement of capital on 7 June 2019
  • GBP 622.0
01 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2019 AP01 Appointment of Mr Anthony James Franks as a director on 19 June 2019
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 731.4
27 Jun 2019 MR01 Registration of charge 078287700002, created on 19 June 2019
20 Jun 2019 PSC07 Cessation of Warren Christopher Moore as a person with significant control on 7 June 2019
21 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
21 May 2019 PSC01 Notification of Warren Moore as a person with significant control on 16 August 2018
14 Mar 2019 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 04/11/19
06 Mar 2019 PSC07 Cessation of Warren Christopher Moore as a person with significant control on 16 August 2018
06 Mar 2019 MR04 Satisfaction of charge 078287700001 in full
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Aug 2018 TM01 Termination of appointment of Warren Christopher Moore as a director on 16 August 2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
16 Apr 2018 MR01 Registration of charge 078287700001, created on 16 April 2018
29 Jan 2018 PSC04 Change of details for Mr Warren Christopher Moore as a person with significant control on 29 January 2018