Advanced company searchLink opens in new window

VERVE PARTNERS HOLDINGS LIMITED

Company number 06774021

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)
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
28 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
01 Mar 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 115 Southwark Street London SE1 0JF on 1 March 2023
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 3,026.92
06 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 2,750.42
21 May 2021 TM02 Termination of appointment of David John Packford as a secretary on 13 May 2021
19 May 2021 AA Group of companies' accounts made up to 31 December 2020
11 Mar 2021 CH01 Director's details changed for Mr David John Packford on 11 March 2021
11 Mar 2021 CH01 Director's details changed for Mr David John Packford on 11 March 2021
11 Mar 2021 PSC04 Change of details for Mr Andrew George Cooper as a person with significant control on 11 March 2021
11 Mar 2021 CH01 Director's details changed for Mr Adrian Harper-Tee on 11 March 2021
11 Mar 2021 CH01 Director's details changed for Mr Andrew George Cooper on 11 March 2021
11 Mar 2021 CH03 Secretary's details changed for Mr David John Packford on 11 March 2021
11 Mar 2021 AD01 Registered office address changed from 4 Maguire Street the Clove Building Maguire Street London SE1 2NQ England to 7 Bell Yard London WC2A 2JR on 11 March 2021
22 Jan 2021 AP01 Appointment of Mr Andrew John Dexter as a director on 23 December 2020
19 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
14 Oct 2020 PSC01 Notification of Neil Graeme Brown as a person with significant control on 6 April 2016
14 Oct 2020 PSC01 Notification of Geoffrey David Westmore as a person with significant control on 6 April 2016
02 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
16 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
27 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates