VERDE DESIGN AND PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 3 CROWN YARD REDBOURNBURY LANE ST. ALBANS AL3 6RS ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MISS LOUISE BEVERLEY BOYER / 31/08/2018

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY GERARD CONNOLLY

View Document

31/08/1831 August 2018 CESSATION OF GERARD MARTIN CONNOLLY AS A PSC

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD CONNOLLY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM SUITE C TOWER HOUSE LATIMER PARK LATIMER ROAD LATIMER BUCKINGHAMSHIRE HP5 1TU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM THE COACH HOUSE NEW ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0JN

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/02/106 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD CONNOLLY / 02/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BEVERLEY BOYER / 02/02/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: UNIT 10 STOCKLAKE PARK INDUSTRIAL ESTATE FARMBROUGH CLOSE AYLESBURY BUCKINGHAMSHIRE HP20 1DQ

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 S366A DISP HOLDING AGM 29/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 42 PICKENFIELD THAME OXFORDSHIRE OX9 3HG

View Document

25/07/0525 July 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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