Advanced company searchLink opens in new window

VRD GROUP LTD

Company number 10167038

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 Nov 2018 TM01 Termination of appointment of Andrew Simon Clarfield as a director on 20 November 2018
22 Nov 2018 TM01 Termination of appointment of Charles Edward Blackbourn as a director on 20 November 2018
22 Nov 2018 TM01 Termination of appointment of Max William Simon Ashton as a director on 20 November 2018
22 Nov 2018 AP01 Appointment of Mr Michael James Audis as a director on 20 November 2018
22 Nov 2018 AP01 Appointment of Mr Stephen James Blundell as a director on 20 November 2018
22 Nov 2018 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 20 November 2018
22 Nov 2018 AP01 Appointment of Mr Adam John Witherow Brown as a director on 20 November 2018
22 Nov 2018 AD01 Registered office address changed from Pearl House Second Floor, 746 Finchley Road London NW11 7th United Kingdom to The Old School School Lane Stratford St Mary Colchester CO7 6LZ on 22 November 2018
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
26 Sep 2018 MR04 Satisfaction of charge 101670380001 in full
21 Sep 2018 CH01 Director's details changed for Mr Charles Edward Blackbourn on 16 March 2018
17 May 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
09 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
18 Oct 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
08 Sep 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 101670380001
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 123.6
08 May 2017 SH02 Sub-division of shares on 19 April 2017
08 May 2017 SH08 Change of share class name or designation
03 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
28 Feb 2017 AP01 Appointment of Mr Scott Robert Gray as a director on 20 February 2017
21 Feb 2017 AP01 Appointment of Mr Abraham Gelley as a director on 21 February 2017
21 Feb 2017 AP01 Appointment of Mr Eliot David Mosafi as a director on 21 February 2017
21 Feb 2017 AP01 Appointment of Mr Charles Edward Blackbourn as a director on 21 February 2017