VERSE GROUP LIMITED

06994365
GRIDIRON BUILDING 1 PANCRAS SQUARE KINGS CROSS LONDON N1C 4AG

Documents

Documents
Date Category Description Pages
20 Aug 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jun 2024 capital Return of purchase of own shares 4 Buy now
12 Jun 2024 capital Return of purchase of own shares 4 Buy now
10 Jun 2024 capital Notice of cancellation of shares 6 Buy now
10 Jun 2024 capital Notice of cancellation of shares 6 Buy now
20 Mar 2024 accounts Annual Accounts 8 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2023 capital Return of purchase of own shares 4 Buy now
15 Feb 2023 accounts Annual Accounts 9 Buy now
14 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Feb 2023 capital Notice of cancellation of shares 6 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2022 capital Return of purchase of own shares 4 Buy now
25 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jul 2022 capital Notice of cancellation of shares 6 Buy now
09 May 2022 accounts Annual Accounts 10 Buy now
11 Feb 2022 capital Notice of name or other designation of class of shares 2 Buy now
11 Feb 2022 resolution Resolution 1 Buy now
11 Feb 2022 resolution Resolution 1 Buy now
11 Feb 2022 capital Notice of name or other designation of class of shares 2 Buy now
11 Feb 2022 resolution Resolution 1 Buy now
09 Feb 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Jan 2022 resolution Resolution 2 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 9 Buy now
11 Aug 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
11 Aug 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
08 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2021 officers Change of particulars for director (Mr Sean Patrick Connell) 2 Buy now
11 Dec 2020 accounts Annual Accounts 9 Buy now
21 Sep 2020 capital Notice of cancellation of shares 6 Buy now
21 Sep 2020 capital Return of purchase of own shares 3 Buy now
09 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Aug 2020 officers Change of particulars for director (Mr Christian Morgan Rengers) 2 Buy now
19 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement 6 Buy now
21 Apr 2020 officers Termination of appointment of director (David Ferguson) 1 Buy now
26 Feb 2020 capital Return of purchase of own shares 3 Buy now
25 Feb 2020 capital Notice of cancellation of shares 4 Buy now
13 Feb 2020 accounts Annual Accounts 8 Buy now
13 Jan 2020 officers Termination of appointment of director (Gavin Paul Cummings) 1 Buy now
16 Dec 2019 resolution Resolution 30 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Sep 2019 officers Appointment of director (Mr Sean Connell) 2 Buy now
04 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2019 accounts Amended Accounts 7 Buy now
18 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
13 Dec 2018 resolution Resolution 13 Buy now
22 Nov 2018 accounts Annual Accounts 7 Buy now
24 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2018 resolution Resolution 1 Buy now
08 Feb 2018 capital Return of purchase of own shares 3 Buy now
26 Jan 2018 accounts Annual Accounts 6 Buy now
22 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2017 officers Termination of appointment of director (Graham Craig Sowerby) 1 Buy now
22 Nov 2017 officers Termination of appointment of director (Sean Patrick Connell) 1 Buy now
22 Nov 2017 officers Termination of appointment of director (Michael Paul Bonsall) 1 Buy now
22 Nov 2017 officers Appointment of director (Mr David Ferguson) 2 Buy now
22 Nov 2017 officers Appointment of director (Mr Christian Morgan Rengers) 2 Buy now
22 Nov 2017 officers Appointment of director (Mr Gavin Paul Cummings) 2 Buy now
10 Oct 2017 capital Return of Allotment of shares 3 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2017 officers Appointment of director (Mr Sean Patrick Connell) 2 Buy now
09 Feb 2017 capital Return of Allotment of shares 4 Buy now
23 Dec 2016 resolution Resolution 3 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2015 officers Appointment of director (Mr Michael Paul Bonsall) 2 Buy now
23 Nov 2015 officers Termination of appointment of director (Martin Robin Gray) 1 Buy now
13 Oct 2015 annual-return Annual Return 3 Buy now
01 Oct 2015 accounts Annual Accounts 6 Buy now
27 Oct 2014 accounts Annual Accounts 6 Buy now
02 Oct 2014 annual-return Annual Return 3 Buy now
29 Jan 2014 accounts Annual Accounts 6 Buy now
23 Sep 2013 annual-return Annual Return 3 Buy now
04 Aug 2013 officers Change of particulars for director (Mr Graham Craig Sowerby) 2 Buy now
08 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2013 officers Appointment of director (Mr Martin Robin Gray) 2 Buy now
11 Jan 2013 accounts Annual Accounts 5 Buy now
05 Oct 2012 annual-return Annual Return 3 Buy now
04 Nov 2011 accounts Annual Accounts 5 Buy now
14 Sep 2011 annual-return Annual Return 3 Buy now
17 Jun 2011 officers Termination of appointment of director (Gavin Cummings) 1 Buy now
10 Dec 2010 accounts Annual Accounts 5 Buy now
24 Aug 2010 annual-return Annual Return 4 Buy now
24 Aug 2010 officers Appointment of director (Mr Graham Craig Sowerby) 2 Buy now
25 Aug 2009 officers Director appointed gavin paul cummings 2 Buy now
25 Aug 2009 address Registered office changed on 25/08/2009 from 28 coity road bridgend mid glamorgan CF31 1LR 1 Buy now
25 Aug 2009 officers Appointment terminated director ceri john 1 Buy now
19 Aug 2009 incorporation Incorporation Company 13 Buy now