THE VERY GROUP LIMITED - SPEKE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-23 View Report
Auditors. Auditors resignation company. 2024-03-21 View Report
Officers. Termination date: 2024-02-27. Officer name: Dirk Jozef Van Den Berghe. 2024-02-27 View Report
Mortgage. Charge number: 047307520007. Charge creation date: 2024-02-16. 2024-02-16 View Report
Mortgage. Charge number: 047307520008. Charge creation date: 2024-02-16. 2024-02-16 View Report
Accounts. Accounts type group. 2024-01-11 View Report
Confirmation statement. Statement with no updates. 2023-04-14 View Report
Accounts. Accounts type group. 2023-01-18 View Report
Officers. Appointment date: 2022-09-26. Officer name: Mr Richard Andrew Mayfield. 2022-09-27 View Report
Officers. Termination date: 2022-09-23. Officer name: Henry Benedict Birch. 2022-09-27 View Report
Officers. Appointment date: 2022-09-19. Officer name: Mr Lionel Albert Desclee De Maredsous. 2022-09-27 View Report
Officers. Officer name: Mr Timothy Alan Franklin. Appointment date: 2022-09-12. 2022-09-20 View Report
Confirmation statement. Statement with updates. 2022-06-06 View Report
Confirmation statement. Statement with updates. 2022-04-14 View Report
Officers. Officer name: Mr Philip Leslie Peters. Change date: 2022-03-31. 2022-03-31 View Report
Officers. Officer name: Mr Howard Myles Barclay. Change date: 2022-03-31. 2022-03-31 View Report
Officers. Change date: 2022-03-31. Officer name: Mr Aidan Stuart Barclay. 2022-03-31 View Report
Officers. Officer name: Mr Dirk Jozefs Van Den Berghe. Change date: 2022-03-17. 2022-03-17 View Report
Officers. Appointment date: 2022-03-15. Officer name: Mr Dirk Jozefs Van Den Berghe. 2022-03-17 View Report
Accounts. Accounts type group. 2021-12-30 View Report
Mortgage. Charge number: 047307520006. Charge creation date: 2021-08-09. 2021-08-11 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Accounts. Accounts type group. 2020-12-17 View Report
Officers. Appointment date: 2020-09-01. Officer name: Benjamin Phillip Fletcher. 2020-09-14 View Report
Confirmation statement. Statement with no updates. 2020-04-15 View Report
Accounts. Accounts type group. 2020-03-20 View Report
Resolution. Description: Resolutions. 2020-02-13 View Report
Change of constitution. Statement of companys objects. 2020-02-13 View Report
Capital. Capital allotment shares. 2020-02-12 View Report
Resolution. Description: Resolutions. 2020-01-13 View Report
Change of name. Change of name notice. 2020-01-13 View Report
Capital. Capital allotment shares. 2019-11-26 View Report
Officers. Appointment date: 2019-04-08. Officer name: Mr Mark Mcmenemy. 2019-07-01 View Report
Officers. Appointment date: 2019-04-08. Officer name: Henry Benedict Birch. 2019-07-01 View Report
Officers. Officer name: Michael Seal. Termination date: 2019-06-07. 2019-06-27 View Report
Officers. Appointment date: 2019-04-08. Officer name: Jacqueline Theresa Humphries. 2019-06-04 View Report
Confirmation statement. Statement with updates. 2019-04-15 View Report
Accounts. Accounts type group. 2019-03-21 View Report
Confirmation statement. Statement with updates. 2018-04-11 View Report
Accounts. Accounts type group. 2018-03-23 View Report
Officers. Termination date: 2018-01-31. Officer name: Alexander David Baldock. 2018-02-01 View Report
Officers. Officer name: Mr Michael Seal. Change date: 2017-10-24. 2017-11-13 View Report
Mortgage. Charge creation date: 2017-11-03. Charge number: 047307520005. 2017-11-03 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type group. 2017-01-04 View Report
Officers. Officer name: Gregory Vincent Pateras. Termination date: 2016-10-27. 2016-10-28 View Report
Officers. Appointment date: 2016-05-13. Officer name: Gregory Vincent Pateras. 2016-06-13 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Officers. Officer name: Shop Direct Secretarial Services Ltd. Termination date: 2016-02-29. 2016-05-31 View Report
Capital. Capital allotment shares. 2016-04-04 View Report