VERDERG PIPE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

08/10/248 October 2024 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 2024-01-21 with updates

View Document

12/12/2312 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

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

14/12/2114 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

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WALKER

View Document

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

View Accounts

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY CATHERINE JANE ROBERTS

View Document

30/01/1830 January 2018 CESSATION OF PETER MILES ROBERTS AS A PSC

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

26/09/1726 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 10119.6

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 ADOPT ARTICLES 31/05/2017

View Document

18/06/1718 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 8100

View Document

13/06/1713 June 2017 THE ARTICLES OF ASSOCIATION OF THE COMPANY BE AMENDED BY THE DELETION OF ARTICLE 3.3 AND THE RENUMBERING OF THE SUBSEQUENT ARTICLES. 31/05/2017

View Document

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

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR ALASTAIR CHALMERS WALKER

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR RENATO ANTONIO MACHADO MARTINS FILHO

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

17/12/1517 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

12/02/1512 February 2015 ADOPT ARTICLES 22/01/2015

View Document

23/01/1523 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MILES ROBERTS / 01/01/2015

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 ARTICLES OF ASSOCIATION

View Document

03/02/143 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

21/01/1321 January 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