VIRIDIS COMMUNICATIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Change of details for Mrs Vanessa Juliette Louise Farquharson as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mrs Vanessa Juliette Louise Farquharson on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mrs Vanessa Juliette Louise Farquharson on 2023-06-23

View Document

15/06/2315 June 2023 Appointment of Mrs Estella Wood as a secretary on 2023-06-05

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Change of details for Mr Gordon Ken Farquharson as a person with significant control on 2023-03-14

View Document

22/09/2222 September 2022 Registered office address changed from Holly House Bugmore Lane East Grimstead Salisbury SP5 3SA England to 26 Kirdford Road Arundel West Sussex BN18 9EE on 2022-09-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Memorandum and Articles of Association

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-14 with updates

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

23/12/1923 December 2019 COMPANY NAME CHANGED ARITECH LTD CERTIFICATE ISSUED ON 23/12/19

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MRS VANESSA JULIETTE LOUISE FARQUHARSON

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA JULIETTE LOUISE FARQUHARSON

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON KEN FARQUHARSON / 20/12/2019

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 4 HAWKER SQUARE UPPER RISINGTON GL54 2NT UNITED KINGDOM

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

15/06/1815 June 2018 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