VERDIGRIS DESIGN LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/02/2411 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
17/05/2217 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/02/2213 February 2022 | Confirmation statement made on 2022-01-29 with updates |
13/02/2213 February 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/02/1712 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
28/12/1628 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/02/1614 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/12/1531 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 |
20/02/1520 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
20/02/1520 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN JANE WEST / 10/07/2014 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1429 October 2014 | COMPANY NAME CHANGED BROOKSON (6168A) LIMITED CERTIFICATE ISSUED ON 29/10/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
30/12/1330 December 2013 | 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 |
29/01/1329 January 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
30/12/1230 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 |
26/02/1226 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1126 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
31/03/1031 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN JANE WEST / 30/01/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLYN WEST / 26/02/2009 |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | SECRETARY RESIGNED |
20/02/0820 February 2008 | NEW SECRETARY APPOINTED |
21/11/0721 November 2007 | REGISTERED OFFICE CHANGED ON 21/11/07 FROM: BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
02/05/072 May 2007 | NEW DIRECTOR APPOINTED |
23/04/0723 April 2007 | DIRECTOR RESIGNED |
14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
17/02/0717 February 2007 | S366A DISP HOLDING AGM 30/01/07 |
30/01/0730 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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