Advanced company searchLink opens in new window

VERDIGRIS STRATEGIC LIMITED

Company number 07309876

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)
02 Aug 2024 SH01 Statement of capital following an allotment of shares on 17 July 2024
  • GBP 1.01
09 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
31 May 2024 AA Micro company accounts made up to 31 July 2023
21 Jul 2023 TM02 Termination of appointment of Alexandra Hambro as a secretary on 21 July 2023
21 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
20 Jul 2023 AP01 Appointment of Mr Hugo Marcus Edward De Blocq Van Kuffeler as a director on 3 July 2023
22 Jun 2023 AP04 Appointment of Wellco Secretaries Ltd as a secretary on 22 June 2023
16 Feb 2023 AA Micro company accounts made up to 31 July 2022
01 Feb 2023 SH02 Sub-division of shares on 27 January 2023
01 Feb 2023 SH10 Particulars of variation of rights attached to shares
01 Feb 2023 SH08 Change of share class name or designation
01 Feb 2023 MA Memorandum and Articles of Association
01 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2022 AD01 Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 6 December 2022
29 Jul 2022 AA Micro company accounts made up to 31 July 2021
12 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
13 Dec 2021 CERTNM Company name changed virdigris strategic LIMITED\certificate issued on 13/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-08
10 Dec 2021 CERTNM Company name changed mount f consulting LIMITED\certificate issued on 10/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-08
02 Aug 2021 AA Micro company accounts made up to 31 July 2020
26 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
03 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
27 Jul 2020 AA Micro company accounts made up to 31 July 2019
10 Jul 2020 CH01 Director's details changed for Mr George Jay Hambro on 9 July 2020
15 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018