VERVE HAREFIELD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Confirmation statement made on 2025-08-13 with no updates |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 13/08/2413 August 2024 | Confirmation statement made on 2024-08-13 with updates |
| 08/08/248 August 2024 | Cessation of Buffavento Ltd as a person with significant control on 2021-05-27 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
| 24/08/2324 August 2023 | Confirmation statement made on 2023-08-13 with no updates |
| 24/08/2324 August 2023 | Notification of Verve Venture Holdings Ltd as a person with significant control on 2021-05-27 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/06/2329 June 2023 | Micro company accounts made up to 2022-06-30 |
| 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 |
| 19/10/2219 October 2022 | Appointment of Mr Jeffrey Robert Britnell as a director on 2022-10-08 |
| 13/10/2213 October 2022 | Second filing of Confirmation Statement dated 2021-08-13 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-08-13 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
| 13/08/2113 August 2021 | Confirmation statement made on 2021-08-13 with no updates |
| 23/07/2123 July 2021 | Resolutions |
| 23/07/2123 July 2021 | Resolutions |
| 23/07/2123 July 2021 | Memorandum and Articles of Association |
| 21/07/2121 July 2021 | Satisfaction of charge 090738200003 in full |
| 21/07/2121 July 2021 | Satisfaction of charge 090738200004 in full |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Registration of charge 090738200005, created on 2021-06-25 |
| 29/06/2129 June 2021 | Registration of charge 090738200006, created on 2021-06-25 |
| 17/02/2117 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 06/04/206 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 13/04/1813 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090738200002 |
| 13/04/1813 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090738200001 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 29/03/1829 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090738200004 |
| 28/03/1828 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090738200003 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
| 28/03/1728 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 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 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/06/1622 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090738200002 |
| 22/06/1622 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090738200001 |
| 10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM LLOYDS BANK CHAMBERS 7 PARK STREET SHIFNAL TELFORD SHROPSHIRE TF11 9BE |
| 10/06/1610 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
| 12/05/1612 May 2016 | DIRECTOR APPOINTED MR ADNAN HADZIC |
| 04/03/164 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ADNAN HADZIC |
| 22/02/1622 February 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 22/02/1622 February 2016 | COMPANY NAME CHANGED VERVE HOUNSLOW LIMITED CERTIFICATE ISSUED ON 22/02/16 |
| 04/12/154 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 25/06/1525 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
| 04/07/144 July 2014 | DIRECTOR APPOINTED MR ADNAN HADZIC |
| 05/06/145 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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