Advanced company searchLink opens in new window

VIRIDIAN INDUSTRIES PLC

Company number 08947658

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)
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
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2016
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
  • GBP 50,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19