Advanced company searchLink opens in new window

VERDORA LTD

Company number 11335097

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)
16 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
12 Nov 2023 TM01 Termination of appointment of Cary Allen Depel as a director on 2 November 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
16 May 2023 AD01 Registered office address changed from 29 Gillis Square London SW15 5FG England to 24 Burcote Road London SW18 3LQ on 16 May 2023
20 Oct 2022 AD01 Registered office address changed from Lower Brownwich Farm Brownwich Lane Fareham PO14 4NS England to 29 Gillis Square London SW15 5FG on 20 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
16 Mar 2022 TM01 Termination of appointment of Kelly Barfoot as a director on 3 March 2022
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 December 2019
12 Jun 2020 AP01 Appointment of Mrs Lulu Laidlaw-Smith as a director on 11 June 2020
12 Jun 2020 AP01 Appointment of Mr Philippe Robert Augier as a director on 11 June 2020
12 Jun 2020 AP01 Appointment of Mr Gerard Beelaerts Van Blokland as a director on 11 June 2020
09 May 2020 CS01 Confirmation statement made on 27 April 2020 with updates
11 Nov 2019 TM01 Termination of appointment of Peter Christian Charles Antenen as a director on 1 November 2019
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 135.8
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 19 May 2019
  • GBP 123.807
03 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2019
  • GBP 112.557
29 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2019 SH02 Sub-division of shares on 22 March 2019
15 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 120.272
13 May 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 112,557
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2019.
10 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates