VIRIDE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

29/07/2529 July 2025 NewChange of details for Mr Paul Richardson as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewRegistered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to Ground Floor, Victor House Barnet Road London Colney AL2 1BJ on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Paul John Richardson on 2025-07-29

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

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

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

11/05/2311 May 2023 Registered office address changed from D2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2023-05-11

View Document

02/05/232 May 2023 Director's details changed for Mr Paul John Richardson on 2023-05-02

View Document

02/05/232 May 2023 Change of details for Mr Paul Richardson as a person with significant control on 2023-05-02

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/01/2113 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN RICHARDSON / 04/06/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARDSON / 04/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN RICHARDSON / 04/06/2019

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM D2 THE COURTYARD ALBAN PARK HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL4 0LA ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1329 August 2013 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