VIRDISGROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period extended from 2023-12-30 to 2023-12-31

View Document

27/03/2427 March 2024 Director's details changed for Mr Peter Christien Kearney on 2024-03-22

View Document

27/03/2427 March 2024 Registered office address changed from Virdis House Transport Way Oxford OX4 6HD to Prama House 267 Banbury Road Oxford OX2 7HT on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Virdispharma Limited as a person with significant control on 2024-03-22

View Document

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

View Accounts

31/10/2331 October 2023 Termination of appointment of Maria-Mirabela Whitehouse as a director on 2023-10-25

View Document

31/10/2331 October 2023 Appointment of Mr Peter Kearney as a director on 2023-10-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

23/09/2123 September 2021 Amended total exemption full accounts made up to 2020-12-30

View Document

07/07/217 July 2021 Appointment of Mrs Maria-Mirabela Whitehouse as a director on 2021-07-01

View Document

03/06/213 June 2021 30/12/20 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

17/09/2017 September 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

05/09/195 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

23/07/1823 July 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / VIRDISPHARMA LIMITED / 06/04/2016

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

11/07/1711 July 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

15/10/1515 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

01/04/151 April 2015 COMPANY NAME CHANGED VIRDISPHARMA LIMITED CERTIFICATE ISSUED ON 01/04/15

View Document

12/03/1512 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1410 November 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATHALIE ANNONCIADE ROWELL / 18/09/2014

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/10/1322 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/09/1218 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

11/07/1111 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

21/02/1121 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1121 February 2011 21/01/11 STATEMENT OF CAPITAL GBP 180

View Document

21/02/1121 February 2011 ADOPT ARTICLES 04/02/2011

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY SHEPHERD

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 December 2009

View Document

18/11/1018 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATHALIE ANNONCIADE ROWELL / 01/10/2009

View Document

24/09/1024 September 2010 PREVSHO FROM 31/12/2009 TO 30/12/2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 11 WARNEFORD ROAD OXFORD OXFORDSHIRE OX4 1LT

View Document

18/11/0918 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0930 January 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 10-11 SOUTHVIEW PARK MARSACK STREET CAVERSHAM READING BERKSHIRE RG4 5AF

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 COMPANY NAME CHANGED SOLARSHADE LIMITED CERTIFICATE ISSUED ON 16/08/06

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 EXEMPTION FROM APPOINTING AUDITORS 13/11/95

View Document

13/12/9513 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

04/12/954 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/954 December 1995 REGISTERED OFFICE CHANGED ON 04/12/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9427 October 1994 COMPANY NAME CHANGED CARDBUY LIMITED CERTIFICATE ISSUED ON 28/10/94

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/09/9421 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information