Advanced company searchLink opens in new window

VERDICT DESIGNS LIMITED

Company number 08455962

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)
30 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with updates
31 Jan 2024 AA Micro company accounts made up to 30 March 2023
27 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 30 March 2022
23 Mar 2022 PSC01 Notification of Seema Chudasama as a person with significant control on 1 January 2022
23 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
21 May 2021 CS01 Confirmation statement made on 21 March 2021 with updates
06 Jan 2021 AA Total exemption full accounts made up to 30 March 2020
05 May 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
29 Dec 2019 AA Total exemption full accounts made up to 30 March 2019
21 May 2019 CS01 Confirmation statement made on 21 March 2019 with updates
21 May 2019 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 102
29 Dec 2018 AA Total exemption full accounts made up to 30 March 2018
02 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 March 2017
29 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
31 Jul 2017 CS01 Confirmation statement made on 21 March 2017 with updates
31 Jul 2017 PSC01 Notification of Rupen Chudasama as a person with significant control on 1 April 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016 CH01 Director's details changed for Rupen Chudasama on 1 November 2015
18 Jan 2016 AD01 Registered office address changed from 106 Danvers Way Fulwood Preston PR2 9LH to Ravenswing Farm Further Lane Mellor Blackburn Lancs BB2 7QB on 18 January 2016
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100