VERDE TECH GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Director's details changed for Mr Robert Ian Brodie on 2025-05-16

View Document

22/03/2522 March 2025 Termination of appointment of Daniel Patrick Coonan as a director on 2025-03-10

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

14/10/2414 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Registered office address changed from PO Box 4385 10918875 - Companies House Default Address Cardiff CF14 8LH to 124- City Road London EC1V 2NX on 2023-10-06

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Registered office address changed to PO Box 4385, 10918875 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-04 with updates

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/03/2014 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/03/2014 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUFFIN / 01/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 CESSATION OF ROBERT IAN BRODIE AS A PSC

View Document

27/12/1927 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERDE TECH INDUSTRIES CO LTD

View Document

22/12/1922 December 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL COONAN

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR DANIEL PATRICK COONAN

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR ASHTON LLOYD DOHERTY

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT IAN BRODIE

View Document

28/06/1928 June 2019 CESSATION OF VERDE TECH INDUSTRIES CO LTD AS A PSC

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM SUITE 2, 2-4 GROVE HALL COURT HALL ROAD LONDON NW8 9NR ENGLAND

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERDE TECH INDUSTRIES CO LTD

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT ABELL / 31/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL COONAN

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN BAIN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 DIRECTOR APPOINTED MS KAREN BAIN

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR DANIEL PATRICK COONAN

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR MARK DUFFIN

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

06/10/176 October 2017 CURRSHO FROM 31/08/2018 TO 31/12/2017

View Document

06/10/176 October 2017 CESSATION OF ROBERT IAN BRODIE AS A PSC

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR MARK ROBERT ABELL

View Document

16/08/1716 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R1 LUPUS LTD


  • 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