- Company Overview for VIRIDIS NAVITAS IP LIMITED (07456748)
- Filing history for VIRIDIS NAVITAS IP LIMITED (07456748)
- People for VIRIDIS NAVITAS IP LIMITED (07456748)
- More for VIRIDIS NAVITAS IP LIMITED (07456748)
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 |