VERDEJO ZIPLOCK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/02/259 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Change of details for Mr Simon Gary Wayne Rooney as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Simon Gary Wayne Rooney on 2024-08-13

View Document

01/08/241 August 2024 Registered office address changed from Office 1 B5B Smallmead House Horley Surrey RH6 9LW England to Office 7D Brook House Rayleigh Road Leigh-on-Sea SS9 5JG on 2024-08-01

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

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

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 103 ELMERS END ROAD BECKENHAM BR3 4SY ENGLAND

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

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

View Accounts

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GARY WAYNE ROONEY

View Document

05/02/185 February 2018 CESSATION OF DIONNE DENISE QUINLAN AS A PSC

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR SIMON GARY WAYNE ROONEY

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR DIONNE QUINLAN

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MISS DIONNE DENISE QUINLAN

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIONNE DENISE QUINLAN

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR RACHAEL HILL

View Document

15/11/1715 November 2017 CESSATION OF TIMOTHY WILSON WHALE AS A PSC

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 38 ASH AVENUE CHEADLE SK8 1EQ ENGLAND

View Document

11/07/1711 July 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT GOLDFINCH

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM CENTRAL LOFTS 5 WATERLOO SQUARE NEWCASTLE NE1 4DR UNITED KINGDOM

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MISS RACHEAL ANN HILL

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEAL ANN HILL / 31/01/2017

View Document

14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

03/10/153 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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