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)
05 Nov 2021 AD01 Registered office address changed from 75 Hockers Lane Detling Maidstone Kent ME14 3JW England to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS on 5 November 2021
05 Nov 2021 AP01 Appointment of Ms Milla Rahmani as a director on 29 October 2021
05 Nov 2021 TM01 Termination of appointment of Scott Jonathan Hews as a director on 29 October 2021
04 Nov 2021 TM01 Termination of appointment of Dean Bradley Sappey as a director on 29 October 2021
11 Aug 2021 AA Micro company accounts made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
07 Dec 2020 AD01 Registered office address changed from The Granary First Floor, East Lenham Farm Ashford Road Lenham Kent ME17 2DP England to 75 Hockers Lane Detling Maidstone Kent ME14 3JW on 7 December 2020
03 Jul 2020 AP01 Appointment of Mr Dean Bradley Sappey as a director on 1 July 2020
01 Jul 2020 PSC07 Cessation of Richard David Austin Slater as a person with significant control on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Richard David Austin Slater as a director on 1 July 2020
19 Jun 2020 AA Micro company accounts made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
14 Oct 2019 AD01 Registered office address changed from 75 Hockers Lane Detling Maidstone Kent ME14 3JW United Kingdom to The Granary First Floor, East Lenham Farm Ashford Road Lenham Kent ME17 2DP on 14 October 2019
09 Oct 2019 AA Micro company accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with updates
13 Sep 2018 AA Micro company accounts made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 22 April 2018 with updates
03 May 2018 PSC01 Notification of Richard David Austin Slater as a person with significant control on 17 May 2017
29 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
05 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ ("Reclassified shares" credited as fully paid. 11/05/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
03 Jan 2017 AA Micro company accounts made up to 30 April 2016
20 Dec 2016 AP01 Appointment of Mr Richard David Austin Slater as a director on 20 December 2016
24 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
22 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-22
  • GBP 10