GS VERDE COMMUNICATIONS LIMITED

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 NewSecond filing of Confirmation Statement dated 2025-08-07

View Document

11/08/2511 August 2025 NewSecond filing of Confirmation Statement dated 2024-08-07

View Document

11/08/2511 August 2025 NewChange of details for Greenaway Scott Group Ltd as a person with significant control on 2023-12-31

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

05/12/245 December 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Appointment of Mr Matthew William Sutton as a secretary on 2024-01-01

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/11/2119 November 2021 Registration of charge 115055760001, created on 2021-11-18

View Document

25/10/2125 October 2021 Registered office address changed from The Loft the Maltings East Tyndall Street Cardiff Cardiff CF24 5EZ United Kingdom to The Maltings East Tyndall Street Cardiff CF24 5EZ on 2021-10-25

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 PREVSHO FROM 31/08/2020 TO 31/12/2019

View Document

10/12/2010 December 2020 COMPANY NAME CHANGED DRAGONFLY CREATIVE LIMITED CERTIFICATE ISSUED ON 10/12/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

07/08/207 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR DAVID ANTHONY DULIEU

View Document

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

View Accounts

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

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

08/08/188 August 2018 Incorporation

View Document

08/08/188 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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