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)
29 Mar 2011 CH01 Director's details changed for Dr Chaitanya Bhupendra Patel on 29 March 2011
07 Sep 2010 AD01 Registered office address changed from Frilsham Nurseries Yattendon Thatcham Berkshire RG18 0XX on 7 September 2010
01 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
29 Apr 2010 TM01 Termination of appointment of Mark Oliver as a director
12 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Mr Richard Alexander Ramsey on 1 October 2009
12 Apr 2010 CH01 Director's details changed for David Spruzen on 1 October 2009
26 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 20,000
12 Mar 2010 MG01 Duplicate mortgage certificatecharge no:8
10 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 8
09 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re sect 175 25/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 7
05 Sep 2009 225 Accounting reference date extended from 30/09/2009 to 31/03/2010
30 Jul 2009 AA Group of companies' accounts made up to 30 September 2008
30 Jul 2009 225 Accounting reference date shortened from 31/03/2009 to 30/09/2008
09 Jun 2009 88(2) Capitals not rolled up
07 Jun 2009 288a Director appointed nicholas temple-heald
27 May 2009 288b Appointment terminated director martin hunt
29 Apr 2009 123 Nc inc already adjusted 04/09/08
29 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2009 363a Return made up to 19/03/09; full list of members
24 Apr 2009 288c Director's change of particulars / kenneth terry / 19/03/2009
24 Apr 2009 288c Director's change of particulars / richard ramsey / 19/03/2009
16 Jan 2009 288b Appointment terminated director peter holland
18 Nov 2008 395 Particulars of a mortgage or charge / charge no: 6