VERDE DESIGN AND PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/03/2022 March 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
21/12/1921 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 3 CROWN YARD REDBOURNBURY LANE ST. ALBANS AL3 6RS ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/09/1811 September 2018 | PSC'S CHANGE OF PARTICULARS / MISS LOUISE BEVERLEY BOYER / 31/08/2018 |
31/08/1831 August 2018 | APPOINTMENT TERMINATED, SECRETARY GERARD CONNOLLY |
31/08/1831 August 2018 | CESSATION OF GERARD MARTIN CONNOLLY AS A PSC |
31/08/1831 August 2018 | APPOINTMENT TERMINATED, DIRECTOR GERARD CONNOLLY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/12/1613 December 2016 | REGISTERED OFFICE CHANGED ON 13/12/2016 FROM SUITE C TOWER HOUSE LATIMER PARK LATIMER ROAD LATIMER BUCKINGHAMSHIRE HP5 1TU |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/02/155 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
08/01/148 January 2014 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM THE COACH HOUSE NEW ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0JN |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/02/1210 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/02/106 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD CONNOLLY / 02/02/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BEVERLEY BOYER / 02/02/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | REGISTERED OFFICE CHANGED ON 04/01/08 FROM: UNIT 10 STOCKLAKE PARK INDUSTRIAL ESTATE FARMBROUGH CLOSE AYLESBURY BUCKINGHAMSHIRE HP20 1DQ |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/03/0720 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/03/0720 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/10/064 October 2006 | S366A DISP HOLDING AGM 29/03/06 |
02/02/062 February 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | DIRECTOR RESIGNED |
25/07/0525 July 2005 | REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 42 PICKENFIELD THAME OXFORDSHIRE OX9 3HG |
25/07/0525 July 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
01/06/051 June 2005 | NEW DIRECTOR APPOINTED |
01/03/051 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/02/0514 February 2005 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
14/02/0514 February 2005 | SECRETARY RESIGNED |
14/02/0514 February 2005 | DIRECTOR RESIGNED |
14/02/0514 February 2005 | NEW DIRECTOR APPOINTED |
02/02/052 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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