- 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) |
---|---|---|---|
29 Jan 2018 | PSC04 | Change of details for Mr Christopher Stuart Stanton Donnelly as a person with significant control on 29 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from 91 Brick Lane London E1 6QL to 78 Chamber Street London E1 8BL on 29 January 2018 | |
22 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
14 Dec 2017 | SH02 | Sub-division of shares on 20 November 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Benjamin Mark Askins as a director on 4 August 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Warren Christopher Moore on 26 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Warren Christopher Moore on 26 July 2017 | |
27 Jul 2017 | PSC04 | Change of details for Mr Warren Christopher Moore as a person with significant control on 26 July 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
26 Jul 2017 | PSC04 | Change of details for Mr Warren Christopher Moore as a person with significant control on 12 July 2017 | |
24 May 2017 | SH08 | Change of share class name or designation | |
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
12 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | SH01 |
Statement of capital following an allotment of shares on 8 May 2017
|
|
12 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jun 2016 | SH08 | Change of share class name or designation | |
06 May 2016 | SH02 | Consolidation of shares on 21 April 2016 | |
03 May 2016 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 21 April 2016
|
|
04 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Feb 2015 | AA01 | Current accounting period shortened from 31 October 2015 to 31 March 2015 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2014 |