Advanced company searchLink opens in new window

VERDANT BREWING COMPANY LIMITED

Company number 09242115

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)
13 Dec 2023 AP01 Appointment of Mr Christopher Robert Flanigan as a director on 1 December 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
11 Apr 2023 AD01 Registered office address changed from The Peloton the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Unit 30 Parkengue Kernick Industrial Estate Penryn TR10 9EP on 11 April 2023
31 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
18 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
11 Jan 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
30 Oct 2021 CS01 Confirmation statement made on 24 July 2021 with updates
26 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
29 Oct 2020 CS01 Confirmation statement made on 24 July 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
05 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 9,700.5735
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 0.0102
29 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
07 Mar 2019 SH02 Sub-division of shares on 27 February 2019
07 Mar 2019 SH08 Change of share class name or designation
07 Mar 2019 SH10 Particulars of variation of rights attached to shares
06 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 27/02/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2019 MR01 Registration of charge 092421150002, created on 26 February 2019
18 Feb 2019 MR01 Registration of charge 092421150001, created on 4 February 2019
11 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise sum of £2172.48 18/12/2018
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 8,491.26