Advanced company searchLink opens in new window

VERDANT VENTURE MANAGEMENT LIMITED

Company number 06721793

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)
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Oct 2015 AD01 Registered office address changed from C/O Barcant Beardon 8 Blackstock Mews London N4 2BT to 3.10 Screenworks 22 Highbury Grove London N5 2ER on 1 October 2015
12 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
12 Nov 2014 AD02 Register inspection address has been changed from 90 London Road London SE1 6LN United Kingdom to 310 Screenworks 22 Highbury Grove London N5 2ER
12 Nov 2014 CH01 Director's details changed for Andrew David Gardiner on 11 August 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AD01 Registered office address changed from 90 London Road London SE1 6LN on 9 December 2013
02 Dec 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
15 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
16 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Andrew David Gardiner on 4 November 2009
04 Nov 2009 AD03 Register(s) moved to registered inspection location
04 Nov 2009 AD02 Register inspection address has been changed
19 Jan 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
31 Oct 2008 288a Director appointed andrew david gardiner
15 Oct 2008 288b Appointment terminated director graham cowan
15 Oct 2008 287 Registered office changed on 15/10/2008 from the studio st nicholas close elstree herts. WD6 3EW
15 Oct 2008 288b Appointment terminated secretary qa registrars LIMITED
13 Oct 2008 NEWINC Incorporation