Advanced company searchLink opens in new window

VERDABELO ESCO LIMITED

Company number 08566804

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)
11 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
04 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
17 Mar 2020 PSC05 Change of details for Verdabelo Plc as a person with significant control on 3 December 2018
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
21 Nov 2017 AD01 Registered office address changed from 2 Queen Caroline Street London W6 9DX England to 3 Shortlands Hammersmith London W6 8DA on 21 November 2017
11 Jul 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 TM01 Termination of appointment of Stephen Bruce Clifford as a director on 3 July 2017
03 Jul 2017 TM02 Termination of appointment of Stephen Bruce Clifford as a secretary on 3 July 2017
06 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
11 Nov 2016 CH01 Director's details changed for Mr Csaba Csiky on 1 November 2016
08 Nov 2016 AD01 Registered office address changed from 1 Lyric Square London W6 0NB England to 2 Queen Caroline Street London W6 9DX on 8 November 2016
06 Jul 2016 AA Full accounts made up to 31 December 2015
05 May 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 1 Lyric Square London W6 0NB on 5 May 2016
26 Feb 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2,560.5548