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)
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 4 October 2017 with no updates
17 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 16/12/2016
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 CS01 16/12/16 Statement of Capital gbp 2728.26
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 17/10/2017.
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 AD01 Registered office address changed from The Leathermarket 11-13 Weston Street London SE1 3ER to 4 Maguire Street the Clove Building Maguire Street London SE1 2NQ on 12 May 2016
28 Jan 2016 MA Memorandum and Articles of Association
28 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,188.26
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Apr 2015 MR01 Registration of charge 067740210001, created on 20 April 2015
23 Jan 2015 AP01 Appointment of Mr Geoffrey David Westmore as a director on 23 December 2014
23 Jan 2015 AP01 Appointment of Mr Neil Graeme Brown as a director on 23 December 2014
22 Jan 2015 SH10 Particulars of variation of rights attached to shares
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 2,177.26
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 19/12/2014
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,499.26
02 Dec 2014 AP01 Appointment of Mr Adrian Harper-Tee as a director on 2 December 2014
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,489
11 Mar 2014 AD01 Registered office address changed from 311 Linton House 164-180 Union Street London SE1 0LH on 11 March 2014
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 10 April 2013
  • GBP 1,489
17 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders