Advanced company searchLink opens in new window

VIRIDIS COMMUNICATIONS LTD.

Company number 11417567

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)
06 Nov 2023 AA Micro company accounts made up to 30 June 2023
23 Jun 2023 PSC04 Change of details for Mrs Vanessa Juliette Louise Farquharson as a person with significant control on 23 June 2023
23 Jun 2023 CH01 Director's details changed for Mrs Vanessa Juliette Louise Farquharson on 23 June 2023
23 Jun 2023 CH01 Director's details changed for Mrs Vanessa Juliette Louise Farquharson on 23 June 2023
15 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
15 Jun 2023 AP03 Appointment of Mrs Estella Wood as a secretary on 5 June 2023
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Mar 2023 PSC04 Change of details for Mr Gordon Ken Farquharson as a person with significant control on 14 March 2023
22 Sep 2022 AD01 Registered office address changed from Holly House Bugmore Lane East Grimstead Salisbury SP5 3SA England to 26 Kirdford Road Arundel West Sussex BN18 9EE on 22 September 2022
15 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jul 2021 MA Memorandum and Articles of Association
30 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with updates
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 20
24 May 2021 AA Micro company accounts made up to 30 June 2020
26 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
23 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-20
20 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
20 Dec 2019 PSC04 Change of details for Mr Gordon Ken Farquharson as a person with significant control on 20 December 2019
20 Dec 2019 PSC01 Notification of Vanessa Juliette Louise Farquharson as a person with significant control on 20 December 2019
20 Dec 2019 AP01 Appointment of Mrs Vanessa Juliette Louise Farquharson as a director on 19 December 2019
20 Dec 2019 AD01 Registered office address changed from 4 Hawker Square Upper Risington GL54 2NT United Kingdom to Holly House Bugmore Lane East Grimstead Salisbury SP5 3SA on 20 December 2019
24 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
15 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-15
  • GBP 10