Advanced company searchLink opens in new window

VEROWAVE TECHNOLOGIES LIMITED

Company number 09555761

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)
22 Nov 2024 TM01 Termination of appointment of Sheryl Hoskins as a director on 10 October 2024
22 Nov 2024 AP01 Appointment of Avaneesh Marwaha as a director on 10 October 2024
12 Nov 2024 AP01 Appointment of Carl Gillert as a director on 24 April 2024
14 May 2024 SOAS(A) Voluntary strike-off action has been suspended
01 May 2024 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2024 DS01 Application to strike the company off the register
06 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2024 AA Micro company accounts made up to 30 April 2023
03 Apr 2024 AA Micro company accounts made up to 30 April 2022
13 Feb 2024 TM01 Termination of appointment of Mark Chamberlain as a director on 12 February 2024
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
14 Nov 2022 CH01 Director's details changed for Mr Mark Chamberlain on 14 November 2022
08 Nov 2022 AD01 Registered office address changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 8 November 2022
17 Oct 2022 MA Memorandum and Articles of Association
14 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2022 AP01 Appointment of Sheryl Hoskins as a director on 7 October 2022
05 Sep 2022 TM01 Termination of appointment of Milla Rahmani as a director on 2 September 2022
02 Sep 2022 AP01 Appointment of Mr Mark Chamberlain as a director on 2 September 2022
02 Sep 2022 AD01 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS England to 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT on 2 September 2022
13 Jun 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
05 Nov 2021 PSC02 Notification of Workshare Limited as a person with significant control on 29 October 2021
05 Nov 2021 PSC07 Cessation of Scott Jonathan Hews as a person with significant control on 29 October 2021