Advanced company searchLink opens in new window

VERVE CHURCH LIMITED

Company number 11297785

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)
13 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
08 Aug 2024 PSC07 Cessation of Buffavento Limited as a person with significant control on 27 May 2021
08 Aug 2024 PSC07 Cessation of Adnan Hodzic as a person with significant control on 27 May 2021
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
24 Aug 2023 PSC02 Notification of Verve Venture Holdings Ltd as a person with significant control on 27 May 2021
24 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 June 2022
14 Mar 2023 AD01 Registered office address changed from 1 Brassey Road Shrewsbury SY3 7FA England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 14 March 2023
19 Oct 2022 AP01 Appointment of Mr Jeffrey Robert Britnell as a director on 8 October 2022
13 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 13 August 2021
11 Oct 2022 CS01 Confirmation statement made on 13 August 2022 with updates
19 Jul 2022 TM01 Termination of appointment of Paula Marie Talbot as a director on 6 July 2022
19 Jul 2022 TM01 Termination of appointment of Jeffrey Robert Britnell as a director on 6 July 2022
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Mar 2022 MR01 Registration of charge 112977850006, created on 11 March 2022
08 Dec 2021 MR04 Satisfaction of charge 112977850003 in full
08 Dec 2021 MR04 Satisfaction of charge 112977850002 in full
08 Dec 2021 MR04 Satisfaction of charge 112977850001 in full
02 Nov 2021 AD01 Registered office address changed from Column House London Road Shrewsbury SY2 6NN United Kingdom to 1 Brassey Road Shrewsbury SY3 7FA on 2 November 2021
07 Oct 2021 MA Memorandum and Articles of Association
07 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Aug 2021 MR01 Registration of charge 112977850004, created on 20 August 2021
26 Aug 2021 MR01 Registration of charge 112977850005, created on 20 August 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/10/2022
22 Feb 2021 AA Micro company accounts made up to 30 June 2020