Advanced company searchLink opens in new window

IDVERDE LIMITED

Company number 03542918

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)
18 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
01 Jun 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 573,571
26 Apr 2015 SH10 Particulars of variation of rights attached to shares
07 Apr 2015 SH08 Change of share class name or designation
07 Apr 2015 SH02 Sub-division of shares on 17 March 2015
07 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 17/03/2015
23 Mar 2015 MR01 Registration of charge 035429180007, created on 17 March 2015
19 Mar 2015 MR04 Satisfaction of charge 2 in full
19 Mar 2015 MR04 Satisfaction of charge 035429180006 in full
19 Mar 2015 MR04 Satisfaction of charge 3 in full
19 Mar 2015 MR04 Satisfaction of charge 4 in full
19 Mar 2015 MR04 Satisfaction of charge 5 in full
09 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
30 Sep 2014 MR01 Registration of charge 035429180006, created on 19 September 2014
08 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 573,571
09 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
02 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
30 Jan 2012 AP01 Appointment of Ms Sarah Hughes-Clarke as a director
30 Aug 2011 AA Group of companies' accounts made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
18 Apr 2011 TM01 Termination of appointment of Mark Oliver as a director
04 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
21 Sep 2010 AD01 Registered office address changed from Frilsham Nurseries Frilsham Yattendon Thatcham Berkshire RG18 0XX on 21 September 2010