Advanced company searchLink opens in new window

GS VERDE CORPORATE LIMITED

Company number 11120252

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)
08 Jan 2025 CS01 Confirmation statement made on 19 December 2024 with updates
20 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
13 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
25 Jan 2024 AP03 Appointment of Mr Matthew William Sutton as a secretary on 1 January 2024
22 Jan 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2023 CERTNM Company name changed gs verde corporate finance LIMITED\certificate issued on 17/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-16
22 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
25 Oct 2021 AD01 Registered office address changed from The Loft at the Maltings East Tyndall Street Cardiff CF24 5EA United Kingdom to The Maltings East Tyndall Street Cardiff CF24 5EA on 25 October 2021
14 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-13
22 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
22 Dec 2020 PSC05 Change of details for Greenaway Scott Group Limited as a person with significant control on 13 September 2018
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
07 Nov 2019 MR04 Satisfaction of charge 111202520001 in full
08 Oct 2019 MR01 Registration of charge 111202520002, created on 7 October 2019
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Feb 2019 MR01 Registration of charge 111202520001, created on 24 January 2019
28 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
22 Jan 2018 AP01 Appointment of Mr Michael Craig Blackmore as a director on 1 January 2018
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 0.011