Advanced company searchLink opens in new window

IDVERDE UK LIMITED

Company number 06539986

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2016 CONNOT Change of name notice
05 May 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 16,720,939
05 May 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 16,720,939
29 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 889,379.2
29 Apr 2016 CH03 Secretary's details changed for Mr Douglas John Graham on 1 January 2016
29 Apr 2016 CH01 Director's details changed for Mr Nicholas Temple-Heald on 1 January 2016
29 Apr 2016 CH01 Director's details changed for Mr Douglas John Graham on 1 January 2016
07 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Senior facilities agreement 15/02/2016
24 Feb 2016 MR01 Registration of charge 065399860011, created on 17 February 2016
29 Jan 2016 AUD Auditor's resignation
26 Jan 2016 AUD Auditor's resignation
06 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
22 Dec 2015 AP01 Appointment of Mr Richard Carl Chapman as a director on 21 October 2015
18 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
02 Jun 2015 CERTNM Company name changed hare newco LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 7,957,500
14 Apr 2015 AP01 Appointment of Miss Sarah Anne Hughes-Clarke as a director on 17 March 2015
07 Apr 2015 SH10 Particulars of variation of rights attached to shares
07 Apr 2015 SH08 Change of share class name or designation
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 67,500
23 Mar 2015 MR01 Registration of charge 065399860010, created on 17 March 2015
19 Mar 2015 AP01 Appointment of Eric Faivre D'arcier as a director on 17 March 2015
19 Mar 2015 AP01 Appointment of Hervé Lançon as a director on 17 March 2015
19 Mar 2015 MR04 Satisfaction of charge 4 in full