Advanced company searchLink opens in new window

VERDE AGRITECH LIMITED

Company number 05904885

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)
24 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
24 Aug 2021 AD01 Registered office address changed from 19 Salatin House Cedar Road Sutton Surrey SM2 5DA to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 24 August 2021
20 Aug 2021 CH01 Director's details changed for Mr Cristiano Botelho Veloso on 13 August 2021
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • CAD 19,738,342.92
19 Aug 2021 CH01 Director's details changed for Mr Alysson Paolinelli on 13 August 2021
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • CAD 19,738,342.92
16 Apr 2021 AA Group of companies' accounts made up to 31 December 2020
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • CAD 19,732,951.3644
03 Feb 2021 AUD Auditor's resignation
03 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with updates
12 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • CAD 18,980,673.82
11 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • CAD 18,386,690.13
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • CAD 18,034,070.52
28 Aug 2019 CH01 Director's details changed for Mr Cristiano Botelho Veloso on 14 August 2019
28 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
18 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
23 May 2019 CH01 Director's details changed for Mr Alysson Paulinelli on 16 May 2019
01 May 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • CAD 18,000,164.93
01 May 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • CAD 16,895,244.26
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • CAD 16,698,395
03 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
29 Aug 2018 AP01 Appointment of Michael Henry Hicks Beach, Earl St Aldwyn as a director on 1 June 2018
21 May 2018 AA Group of companies' accounts made up to 31 December 2017