Advanced company searchLink opens in new window

VERDANT HEALTH LIMITED

Company number 13081564

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)
26 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Mar 2023 TM01 Termination of appointment of Leighton John Atchison-Warne as a director on 16 March 2023
16 Mar 2023 AP01 Appointment of Leighton John Atchison-Warne as a director on 16 March 2023
16 Mar 2023 AD01 Registered office address changed from First Floor 44 High Street Newport Pagnell Bucks MK16 8AQ to 41 Dover Street London W1S 4NS on 16 March 2023
23 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
22 Feb 2023 PSC02 Notification of Newell Enterprises Ltd as a person with significant control on 15 February 2023
22 Feb 2023 PSC07 Cessation of Newell Sciences Ltd as a person with significant control on 15 February 2023
16 Jan 2023 CH01 Director's details changed for D'arcy Nicholas Bond on 1 November 2022
16 Jan 2023 PSC04 Change of details for D'arcy Nicholas Bond as a person with significant control on 1 November 2022
20 Dec 2022 AP01 Appointment of Philip Timothy William Elborne as a director on 2 December 2022
20 Dec 2022 TM01 Termination of appointment of Philip Elborne as a director on 2 December 2022
19 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
19 Dec 2022 PSC02 Notification of Perfect Health Holdings Ltd as a person with significant control on 2 December 2022
19 Dec 2022 PSC02 Notification of Newell Sciences Ltd as a person with significant control on 8 December 2021
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 200
19 Dec 2022 AP01 Appointment of Philip Elborne as a director on 2 December 2022
19 Dec 2022 TM01 Termination of appointment of Philip Elbone as a director on 2 December 2022
15 Dec 2022 AP01 Appointment of Philip Elbone as a director on 2 December 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with updates
15 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-15
  • GBP 100