VERVE PROJECTS LIMITED

Company Documents

DateDescription
19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 26 CHURCH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2LY

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

06/06/186 June 2018 28/02/17 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT YOUNG / 01/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY ALISON YOUNG

View Document

02/03/162 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/155 March 2015 DISS40 (DISS40(SOAD))

View Document

04/03/154 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/05/147 May 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/03/1321 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/05/128 May 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/03/1128 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT YOUNG / 01/01/2010

View Document

20/02/1020 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

20/02/1020 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON YOUNG / 01/01/2010

View Document

06/02/096 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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