Advanced company searchLink opens in new window

VERDI SEMICONDUCTOR LTD

Company number 07442249

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)
22 Jan 2015 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 386.81
19 Jan 2015 CH01 Director's details changed for David Thomas Summerland on 16 November 2014
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Dates of allotment 20/08/2014 to 27/11/2014
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 15 March 2014
  • GBP 379.96
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 6 March 2014
  • GBP 379.61
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 380.46
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 September 2014
  • GBP 383.19
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2014
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 378.33
04 Jul 2013 SH01 Statement of capital following an allotment of shares on 2 July 2013
  • GBP 378.33
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 14 March 2013
  • GBP 372.9
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Jan 2013 AP01 Appointment of Mr Geoffrey Robert Hunter as a director
16 Jan 2013 AP01 Appointment of Paul Rhys Hammond as a director
16 Jan 2013 TM01 Termination of appointment of Nicholas Sanders as a director
20 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
10 Sep 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 March 2012
29 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Aug 2012 SH01 Statement of capital following an allotment of shares on 18 July 2012
  • GBP 372.71
28 May 2012 SH01 Statement of capital following an allotment of shares on 21 May 2012
  • GBP 370.49
08 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
06 Dec 2011 SH01 Statement of capital following an allotment of shares on 22 September 2011
  • GBP 370.49
25 Aug 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
11 Jul 2011 CH01 Director's details changed for Mr Nicholas Ian Burgess Sanders on 1 July 2011