VERVE HAREFIELD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-13 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

08/08/248 August 2024 Cessation of Buffavento Ltd as a person with significant control on 2021-05-27

View Document

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

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

24/08/2324 August 2023 Notification of Verve Venture Holdings Ltd as a person with significant control on 2021-05-27

View Document

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

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2023-03-14

View Document

19/10/2219 October 2022 Appointment of Mr Jeffrey Robert Britnell as a director on 2022-10-08

View Document

13/10/2213 October 2022 Second filing of Confirmation Statement dated 2021-08-13

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-08-13 with updates

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

13/08/2113 August 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Memorandum and Articles of Association

View Document

21/07/2121 July 2021 Satisfaction of charge 090738200003 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 090738200004 in full

View Document

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

View Accounts

29/06/2129 June 2021 Registration of charge 090738200005, created on 2021-06-25

View Document

29/06/2129 June 2021 Registration of charge 090738200006, created on 2021-06-25

View Document

17/02/2117 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

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

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

06/04/206 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

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

View Accounts

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090738200002

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090738200001

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090738200004

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090738200003

View Document

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

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM C/O BALDWIN (TURNER PEACHEY) LLOYDS BANK CHAMBERS 7 PARK STREET SHIFNAL SHROPSHIRE TF11 9BE ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090738200002

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090738200001

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM LLOYDS BANK CHAMBERS 7 PARK STREET SHIFNAL TELFORD SHROPSHIRE TF11 9BE

View Document

10/06/1610 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR ADNAN HADZIC

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR ADNAN HADZIC

View Document

22/02/1622 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1622 February 2016 COMPANY NAME CHANGED VERVE HOUNSLOW LIMITED CERTIFICATE ISSUED ON 22/02/16

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR ADNAN HADZIC

View Document

05/06/145 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company