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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,003
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class 21/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,002
04 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 300
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