VERGE LABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

10/07/2510 July 2025 NewRegistered office address changed from 203 Westgate Bradford BD1 3AD England to 203 Westgate Bradford BD1 3AD on 2025-07-10

View Document

25/12/2425 December 2024 Confirmation statement made on 2024-12-25 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Document

05/01/245 January 2024 Termination of appointment of Ammaarah Jeewa as a director on 2024-01-05

View Document

04/01/244 January 2024 Appointment of Sajad Mahmood as a director on 2024-01-04

View Document

04/01/244 January 2024 Notification of Sajad Mahmood as a person with significant control on 2024-01-04

View Document

26/11/2326 November 2023 Director's details changed for Mrs Ammaarah Jeewa on 2023-11-24

View Document

26/11/2326 November 2023 Change of details for Mr Huzaifah Jeewa as a person with significant control on 2023-11-24

View Document

26/11/2326 November 2023 Registered office address changed from 203 Westgate 203 Westgate Bradford BD1 3AD England to 203 Westgate Bradford BD1 3AD on 2023-11-26

View Document

26/11/2326 November 2023 Director's details changed for Mr Huzaifah Jeewa on 2023-11-24

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

07/08/237 August 2023 Registered office address changed from Unit 48 Carlisle Business Centre 60 Carlisle Road Bradford BD8 8BD United Kingdom to 203 Westgate 203 Westgate Bradford BD1 3AD on 2023-08-07

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM UNIT 48 CARLISLE BUSINESS CENTRE BRADFORD WEST YORKSHIRE BD8 8BD ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM UNIT 1A3, CARLISLE BUSINESS CENTER 60 CARLISLE ROAD BRADFORD BD8 8BD UNITED KINGDOM

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM UNIT 1A3, VERGE LABS LTD CARLISLE ROAD BRADFORD BD8 8BD UNITED KINGDOM

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/09/167 September 2016 COMPANY NAME CHANGED VER LABS LTD CERTIFICATE ISSUED ON 07/09/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 COMPANY NAME CHANGED VERDACCI LTD CERTIFICATE ISSUED ON 31/05/16

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 23 WILLOWS CRESCENT CANON HILL BIRMINGHAM B12 9NS UNITED KINGDOM

View Document

16/12/1416 December 2014 COMPANY NAME CHANGED VERGE DESIGN LIMITED CERTIFICATE ISSUED ON 16/12/14

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HUZAIFAH JEEWA / 13/12/2014

View Document

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information