- Company Overview for VERVE CYCLING UK LIMITED (08894158)
- Filing history for VERVE CYCLING UK LIMITED (08894158)
- People for VERVE CYCLING UK LIMITED (08894158)
- More for VERVE CYCLING UK LIMITED (08894158)
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) |
---|---|---|---|
14 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 May 2023 | TM01 | Termination of appointment of David Parsons as a director on 10 May 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
13 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
30 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2023 | PSC04 | Change of details for Mrs Annabelle Constance Taylor as a person with significant control on 20 January 2023 | |
24 Jan 2023 | PSC04 | Change of details for Mr Bryan Richard Strangman Taylor as a person with significant control on 20 January 2023 | |
24 Jan 2023 | PSC04 | Change of details for Mrs Annabelle Constance Taylor as a person with significant control on 20 January 2023 | |
23 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 20 January 2023
|
|
25 Nov 2022 | AA01 | Previous accounting period shortened from 27 February 2022 to 26 February 2022 | |
16 Mar 2022 | PSC04 | Change of details for Mr Bryan Richard Strangman Taylor as a person with significant control on 10 March 2022 | |
16 Mar 2022 | PSC04 | Change of details for Mrs Annabelle Constance Taylor as a person with significant control on 10 March 2022 | |
16 Mar 2022 | CH01 | Director's details changed for Annabelle Constance Taylor on 10 March 2022 | |
16 Mar 2022 | CH01 | Director's details changed for Bryan Richard Strangman Taylor on 10 March 2022 | |
16 Mar 2022 | CH01 | Director's details changed for Mr David Parsons on 10 March 2022 | |
16 Mar 2022 | AD01 | Registered office address changed from Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW England to Forest House Office 3 - 5 Horndean Road Bracknell Berkshire RG12 0XQ on 16 March 2022 | |
22 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
30 Nov 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
11 Mar 2021 | AP01 | Appointment of Mr David Parsons as a director on 10 March 2021 | |
27 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 |