VERVE ACCOUNTANCY LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Samantha Jane Hargreaves as a director on 2025-07-01

View Document

10/07/2510 July 2025 Particulars of variation of rights attached to shares

View Document

10/07/2510 July 2025 Memorandum and Articles of Association

View Document

10/07/2510 July 2025 Resolutions

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

07/04/257 April 2025 Change of details for Miss Gillian Telford as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Director's details changed for Mrs Gillian Telford on 2025-04-07

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/10/243 October 2024 Termination of appointment of Lisa Janet Maddock as a director on 2024-09-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Appointment of Mrs Lisa Maddock as a director on 2024-06-01

View Document

14/06/2414 June 2024 Appointment of Mrs Samantha Jane Hargreaves as a director on 2024-06-01

View Document

14/06/2414 June 2024 Appointment of Mrs Danielle Louise Forster as a director on 2024-06-01

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

13/04/2413 April 2024 Change of share class name or designation

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Registered office address changed from 39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA England to 39 Northgate White Lund Morecambe Lancashire LA3 3PA on 2024-02-15

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

05/01/245 January 2024 Cessation of Rfm Group Ltd as a person with significant control on 2023-12-12

View Document

05/01/245 January 2024 Notification of Gillian Telford as a person with significant control on 2023-12-18

View Document

05/01/245 January 2024 Director's details changed for Ms Gillian Telford on 2024-01-05

View Document

18/12/2318 December 2023 Certificate of change of name

View Document

04/12/234 December 2023 Termination of appointment of Paul Charles Newsham as a director on 2023-12-04

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/12/202 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

17/07/2017 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 CESSATION OF PETER THOMAS ARMER AS A PSC

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL BROWNSMITH

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM C/O RFM CHARTERED MANAGEMENT ACCOUNTANTS 39 NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PA

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, SECRETARY PETER ARMER

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ARMER

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RFM GROUP LTD

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ISIBOR / 12/09/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR PAUL CHARLES NEWSHAM

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

05/09/185 September 2018 CESSATION OF PETER THOMAS ARMER AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

07/07/177 July 2017 PREVEXT FROM 31/01/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079350380001

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/09/152 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 500

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MRS. GILLIAN ISIBOR

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 2B STATION ROAD HEST BANK LANCASTER LA2 6EA

View Document

17/08/1517 August 2015 COMPANY NAME CHANGED RFM MORECAMBE LIMITED CERTIFICATE ISSUED ON 17/08/15

View Document

06/05/156 May 2015 COMPANY NAME CHANGED ARMER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 06/05/15

View Document

06/03/156 March 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

05/02/155 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/03/146 March 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 2B STATION ROAD HEST BANK LANCASTER LA2 6EA ENGLAND

View Document

07/02/147 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MRS RACHEL JANE BROWNSMITH

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 7 SUNNYFIELD AVENUE BARE MORECAMBE LANCASHIRE LA4 6EU UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

27/09/1327 September 2013 PREVSHO FROM 28/02/2013 TO 31/01/2013

View Document

11/02/1311 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information