VERVE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/10/2519 October 2025 New | Unaudited abridged accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 27/03/2527 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
| 21/02/2521 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 12/03/2412 March 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
| 10/11/2310 November 2023 | Director's details changed for Mr Keith Thomas on 2015-04-14 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 21/04/2321 April 2023 | Confirmation statement made on 2023-02-24 with no updates |
| 21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
| 27/02/2227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 03/01/213 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
| 07/11/197 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 24/02/1924 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
| 26/01/1926 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
| 23/07/1723 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 27/02/1627 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 08/11/158 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 101 CYNCOED ROAD, CYNCOED CARDIFF SOUTH GLAMORGAN CF23 6AE |
| 13/03/1513 March 2015 | APPOINTMENT TERMINATED, SECRETARY YVONNE THOMAS |
| 13/03/1513 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
| 17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 07/04/147 April 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
| 23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 11/04/1311 April 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
| 05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 12/04/1212 April 2012 | 10/02/12 STATEMENT OF CAPITAL GBP 100 |
| 12/04/1212 April 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
| 11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 08/04/118 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 09/04/109 April 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
| 18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 09/04/099 April 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
| 30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 30/04/0830 April 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
| 28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 28/02/0728 February 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
| 01/03/061 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
| 14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 24/03/0524 March 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
| 07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 08/03/048 March 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04 |
| 08/03/048 March 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
| 05/03/035 March 2003 | NEW SECRETARY APPOINTED |
| 05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
| 05/03/035 March 2003 | REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 14 BRIDGE HOUSE, BRIDGE STREET SUNDERLAND TYNE & WEAR SR1 1TE |
| 05/03/035 March 2003 | DIRECTOR RESIGNED |
| 05/03/035 March 2003 | SECRETARY RESIGNED |
| 25/02/0325 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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