VERDA ENERGY LIMITED

03119490
SUITE 3 FALCON COURT COLLEGE ROAD MAIDSTONE ME15 6TF

Documents

Documents
Date Category Description Pages
23 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 accounts Annual Accounts 3 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 accounts Annual Accounts 4 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 officers Change of particulars for secretary (Mr Sean Francis Linehan) 1 Buy now
24 Mar 2022 officers Change of particulars for director (Mr Sean Francis Linehan) 2 Buy now
24 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2022 accounts Annual Accounts 4 Buy now
25 May 2021 accounts Annual Accounts 4 Buy now
11 May 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 accounts Annual Accounts 5 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2019 accounts Annual Accounts 3 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2018 resolution Resolution 3 Buy now
18 Oct 2018 officers Change of particulars for director (Mr Peter Southgate) 2 Buy now
18 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 accounts Annual Accounts 2 Buy now
02 May 2017 accounts Annual Accounts 2 Buy now
20 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2016 resolution Resolution 3 Buy now
03 May 2016 accounts Annual Accounts 2 Buy now
05 Nov 2015 annual-return Annual Return 5 Buy now
15 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2015 accounts Annual Accounts 2 Buy now
13 Nov 2014 annual-return Annual Return 5 Buy now
08 May 2014 accounts Annual Accounts 2 Buy now
07 Nov 2013 annual-return Annual Return 5 Buy now
29 Apr 2013 accounts Annual Accounts 2 Buy now
19 Nov 2012 annual-return Annual Return 5 Buy now
08 May 2012 accounts Annual Accounts 2 Buy now
07 Nov 2011 annual-return Annual Return 5 Buy now
08 Nov 2010 accounts Annual Accounts 2 Buy now
03 Nov 2010 annual-return Annual Return 5 Buy now
13 May 2010 accounts Annual Accounts 2 Buy now
16 Nov 2009 annual-return Annual Return 6 Buy now
16 Nov 2009 officers Change of particulars for director (Mr Peter Southgate) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Mr Sean Francis Linehan) 2 Buy now
09 Feb 2009 accounts Annual Accounts 2 Buy now
13 Nov 2008 annual-return Return made up to 30/10/08; full list of members 4 Buy now
20 Feb 2008 accounts Annual Accounts 2 Buy now
05 Nov 2007 annual-return Return made up to 30/10/07; full list of members 2 Buy now
12 Apr 2007 accounts Annual Accounts 2 Buy now
06 Nov 2006 annual-return Return made up to 30/10/06; full list of members 2 Buy now
19 Apr 2006 accounts Annual Accounts 2 Buy now
10 Nov 2005 annual-return Return made up to 30/10/05; full list of members 2 Buy now
13 Oct 2005 accounts Accounting reference date extended from 10/08/05 to 31/08/05 1 Buy now
03 Jun 2005 accounts Annual Accounts 2 Buy now
28 Oct 2004 annual-return Return made up to 30/10/04; full list of members 7 Buy now
16 Jan 2004 accounts Annual Accounts 2 Buy now
31 Dec 2003 annual-return Return made up to 30/10/03; full list of members; amend 7 Buy now
20 Nov 2003 annual-return Return made up to 30/10/03; full list of members 7 Buy now
18 Sep 2003 accounts Annual Accounts 2 Buy now
03 Jan 2003 address Registered office changed on 03/01/03 from: telecom house 15 the broadway woodford green essex IG8 0HL 1 Buy now
27 Nov 2002 annual-return Return made up to 30/10/02; full list of members 7 Buy now
07 Jun 2002 accounts Annual Accounts 4 Buy now
26 Nov 2001 annual-return Return made up to 30/10/01; full list of members 6 Buy now
26 Jun 2001 accounts Annual Accounts 4 Buy now
08 Nov 2000 annual-return Return made up to 30/10/00; full list of members 6 Buy now
13 Jul 2000 accounts Accounting reference date shortened from 11/08/00 to 10/08/00 1 Buy now
07 Jun 2000 accounts Annual Accounts 4 Buy now
07 Jun 2000 accounts Accounting reference date shortened from 30/04/00 to 11/08/99 1 Buy now
17 Jan 2000 accounts Annual Accounts 5 Buy now
11 Nov 1999 annual-return Return made up to 30/10/99; full list of members 6 Buy now
26 Apr 1999 address Registered office changed on 26/04/99 from: abs house 26 bow road london E3 4LN 1 Buy now
24 Jan 1999 accounts Annual Accounts 4 Buy now
11 Dec 1998 annual-return Return made up to 30/10/98; full list of members 6 Buy now
11 Dec 1998 address Location of register of members 1 Buy now
11 Dec 1998 officers Director's particulars changed 1 Buy now
25 Nov 1997 annual-return Return made up to 30/10/97; full list of members 6 Buy now
23 Oct 1997 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 1997 accounts Accounting reference date extended from 31/10/97 to 30/04/98 1 Buy now
04 Jun 1997 accounts Annual Accounts 4 Buy now
04 Jun 1997 resolution Resolution 1 Buy now
04 Apr 1997 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 1997 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 1996 change-of-name Certificate Change Of Name Company 3 Buy now
03 Dec 1996 annual-return Return made up to 30/10/96; full list of members 6 Buy now
14 Oct 1996 change-of-name Certificate Change Of Name Company 2 Buy now
27 Mar 1996 accounts Accounting reference date notified as 31/10 1 Buy now
14 Dec 1995 incorporation Memorandum Articles 22 Buy now
08 Dec 1995 change-of-name Certificate Change Of Name Company 4 Buy now
29 Nov 1995 officers Director resigned;new director appointed 2 Buy now
29 Nov 1995 address Registered office changed on 29/11/95 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
29 Nov 1995 officers Secretary resigned;new secretary appointed;new director appointed 2 Buy now
30 Oct 1995 incorporation Incorporation Company 12 Buy now