Advanced company searchLink opens in new window

VIRIDIS NAVITAS IP LIMITED

Company number 07456748

Filter by category

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)
09 Feb 2024 PSC04 Change of details for Mr David Newman as a person with significant control on 9 February 2024
09 Feb 2024 PSC04 Change of details for Mr Mark Andrew Gilmore as a person with significant control on 9 February 2024
09 Feb 2024 CH01 Director's details changed for Mr David Newman on 9 February 2024
09 Feb 2024 CH01 Director's details changed for Mr Mark Andrew Gilmore on 9 February 2024
09 Feb 2024 CH03 Secretary's details changed for Mr Mark Andrew Gilmore on 9 February 2024
08 Feb 2024 AD01 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU on 8 February 2024
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
23 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
06 Aug 2021 CH01 Director's details changed for Mr Mark Andrew Gilmore on 2 August 2021
06 Aug 2021 CH01 Director's details changed for Mr David Newman on 2 August 2021
06 Aug 2021 CH03 Secretary's details changed for Mr Mark Andrew Gilmore on 2 August 2021
06 Aug 2021 PSC04 Change of details for Mr Mark Andrew Gilmore as a person with significant control on 2 August 2021
06 Aug 2021 PSC04 Change of details for Mr David Newman as a person with significant control on 2 August 2021
06 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021
02 Dec 2020 PSC04 Change of details for Mr David Newman as a person with significant control on 1 September 2020
02 Dec 2020 CH01 Director's details changed for Mr David Newman on 1 September 2020
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
06 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
07 Nov 2019 CH01 Director's details changed for Mr David Newman on 7 November 2019