- Company Overview for VEROWAVE TECHNOLOGIES LIMITED (09555761)
- Filing history for VEROWAVE TECHNOLOGIES LIMITED (09555761)
- People for VEROWAVE TECHNOLOGIES LIMITED (09555761)
- More for VEROWAVE TECHNOLOGIES LIMITED (09555761)
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
|
|
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
|
|
22 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-22
|