VEROWAVE TECHNOLOGIES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Appointment of Priyanka Singh as a director on 2025-06-23

View Document

28/03/2528 March 2025 Termination of appointment of Carl Gillert as a director on 2025-02-07

View Document

22/11/2422 November 2024 Termination of appointment of Sheryl Hoskins as a director on 2024-10-10

View Document

22/11/2422 November 2024 Appointment of Avaneesh Marwaha as a director on 2024-10-10

View Document

12/11/2412 November 2024 Appointment of Carl Gillert as a director on 2024-04-24

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

01/05/241 May 2024 Voluntary strike-off action has been suspended

View Document

01/05/241 May 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 Application to strike the company off the register

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-04-30

View Document

03/04/243 April 2024 Micro company accounts made up to 2022-04-30

View Document

13/02/2413 February 2024 Termination of appointment of Mark Chamberlain as a director on 2024-02-12

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

14/11/2214 November 2022 Director's details changed for Mr Mark Chamberlain on 2022-11-14

View Document

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

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

07/10/227 October 2022 Appointment of Sheryl Hoskins as a director on 2022-10-07

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/11/215 November 2021 Termination of appointment of Scott Jonathan Hews as a director on 2021-10-29

View Document

05/11/215 November 2021 Notification of Workshare Limited as a person with significant control on 2021-10-29

View Document

05/11/215 November 2021 Appointment of Ms Milla Rahmani as a director on 2021-10-29

View Document

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

View Document

05/11/215 November 2021 Cessation of Scott Jonathan Hews as a person with significant control on 2021-10-29

View Document

04/11/214 November 2021 Termination of appointment of Dean Bradley Sappey as a director on 2021-10-29

View Document

11/08/2111 August 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 75 HOCKERS LANE DETLING MAIDSTONE KENT ME14 3JW UNITED KINGDOM

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID AUSTIN SLATER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

05/06/175 June 2017 11/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

03/01/173 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR RICHARD DAVID AUSTIN SLATER

View Document

24/05/1624 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1522 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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