VEROWAVE TECHNOLOGIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Appointment of Priyanka Singh as a director on 2025-06-23 |
| 28/03/2528 March 2025 | Termination of appointment of Carl Gillert as a director on 2025-02-07 |
| 22/11/2422 November 2024 | Termination of appointment of Sheryl Hoskins as a director on 2024-10-10 |
| 22/11/2422 November 2024 | Appointment of Avaneesh Marwaha as a director on 2024-10-10 |
| 12/11/2412 November 2024 | Appointment of Carl Gillert as a director on 2024-04-24 |
| 14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
| 14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
| 01/05/241 May 2024 | Voluntary strike-off action has been suspended |
| 01/05/241 May 2024 | Voluntary strike-off action has been suspended |
| 16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
| 16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
| 09/04/249 April 2024 | Application to strike the company off the register |
| 06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
| 06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
| 04/04/244 April 2024 | Micro company accounts made up to 2023-04-30 |
| 03/04/243 April 2024 | Micro company accounts made up to 2022-04-30 |
| 13/02/2413 February 2024 | Termination of appointment of Mark Chamberlain as a director on 2024-02-12 |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
| 14/11/2214 November 2022 | Director's details changed for Mr Mark Chamberlain on 2022-11-14 |
| 08/11/228 November 2022 | Registered office address changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2022-11-08 |
| 17/10/2217 October 2022 | Memorandum and Articles of Association |
| 14/10/2214 October 2022 | Resolutions |
| 14/10/2214 October 2022 | Resolutions |
| 07/10/227 October 2022 | Appointment of Sheryl Hoskins as a director on 2022-10-07 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 05/11/215 November 2021 | Termination of appointment of Scott Jonathan Hews as a director on 2021-10-29 |
| 05/11/215 November 2021 | Notification of Workshare Limited as a person with significant control on 2021-10-29 |
| 05/11/215 November 2021 | Appointment of Ms Milla Rahmani as a director on 2021-10-29 |
| 05/11/215 November 2021 | Registered office address changed from 75 Hockers Lane Detling Maidstone Kent ME14 3JW England to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS on 2021-11-05 |
| 05/11/215 November 2021 | Cessation of Scott Jonathan Hews as a person with significant control on 2021-10-29 |
| 04/11/214 November 2021 | Termination of appointment of Dean Bradley Sappey as a director on 2021-10-29 |
| 11/08/2111 August 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 19/06/2019 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
| 14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 75 HOCKERS LANE DETLING MAIDSTONE KENT ME14 3JW UNITED KINGDOM |
| 09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
| 13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
| 03/05/183 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID AUSTIN SLATER |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 29/01/1829 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 05/06/175 June 2017 | 11/05/2017 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 22/04/1722 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
| 03/01/173 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
| 20/12/1620 December 2016 | DIRECTOR APPOINTED MR RICHARD DAVID AUSTIN SLATER |
| 24/05/1624 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 22/04/1522 April 2015 | 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