- Company Overview for VIRIDIAN INDUSTRIES PLC (08947658)
- Filing history for VIRIDIAN INDUSTRIES PLC (08947658)
- People for VIRIDIAN INDUSTRIES PLC (08947658)
- Registers for VIRIDIAN INDUSTRIES PLC (08947658)
- More for VIRIDIAN INDUSTRIES PLC (08947658)
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) |
---|---|---|---|
19 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
19 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Oct 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
09 May 2017 | AD03 | Register(s) moved to registered inspection location 29 Farm Street Nrg Capital Partners 29 Farm Street London W1J 5RL | |
09 May 2017 | AD02 | Register inspection address has been changed to 29 Farm Street Nrg Capital Partners 29 Farm Street London W1J 5RL | |
08 May 2017 | AD01 | Registered office address changed from 20 Roedean Crescent London SW15 5JU to Office 104 2 Lansdowne Row Berkeley Square London W1J 6HL on 8 May 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
06 Apr 2017 | TM01 | Termination of appointment of Timothy John Daffern as a director on 31 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Julian Nicholas Ward Vickers as a director on 31 March 2017 | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 April 2016 | |
14 Apr 2016 | AP03 | Appointment of Ms Angeliki Pilalitou as a secretary on 14 April 2016 | |
14 Apr 2016 | TM02 | Termination of appointment of Angelique Vickers as a secretary on 14 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
04 Apr 2016 | TM02 | Termination of appointment of Timothy Daffern as a secretary on 4 April 2016 | |
04 Apr 2016 | AP03 | Appointment of Mrs Angelique Vickers as a secretary on 4 April 2016 | |
08 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | CH01 | Director's details changed for Mrs Angeliki Pilalitou on 1 April 2015 | |
10 Apr 2015 | CH01 | Director's details changed for Mr Timothy John Daffern on 1 April 2015 | |
10 Apr 2015 | CH03 | Secretary's details changed for Timothy Daffern on 1 April 2015 | |
22 Jan 2015 | CERTNM |
Company name changed puck bay minerals PLC\certificate issued on 22/01/15
|