Advanced company searchLink opens in new window

VERDANI CAPITAL2 LIMITED

Company number 13658177

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)
05 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 July 2022
  • GBP 2.8571
20 Oct 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Oct 2024 SH06 Cancellation of shares. Statement of capital on 3 October 2024
  • GBP 1.714260
20 Oct 2024 SH03 Purchase of own shares.
11 Oct 2024 PSC07 Cessation of Carl Doherty as a person with significant control on 30 September 2024
11 Oct 2024 TM01 Termination of appointment of Carl Doherty as a director on 30 September 2024
12 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with updates
31 May 2024 AA Total exemption full accounts made up to 31 December 2023
01 Mar 2024 AD01 Registered office address changed from PO Box 4385 13658177 - Companies House Default Address Cardiff CF14 8LH to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 1 March 2024
10 Jan 2024 RP05 Registered office address changed to PO Box 4385, 13658177 - Companies House Default Address, Cardiff, CF14 8LH on 10 January 2024
08 Dec 2023 PSC01 Notification of Christopher Daniel Luscombe as a person with significant control on 4 October 2021
08 Dec 2023 AP01 Appointment of Mr Christopher Daniel Luscombe as a director on 1 December 2023
19 Oct 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
04 Jul 2023 AA Micro company accounts made up to 31 December 2022
03 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 December 2022
26 Sep 2022 CH01 Director's details changed for Mr Lee Antony Smith on 26 September 2022
26 Sep 2022 PSC04 Change of details for Mr Lee Antony Smith as a person with significant control on 26 September 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
12 Aug 2022 CH01 Director's details changed for Mr Lee Antony Smith on 30 June 2022
12 Aug 2022 PSC04 Change of details for Mr Lee Antony Smith as a person with significant control on 14 July 2022
12 Aug 2022 CH01 Director's details changed for Mr Carl Doherty on 30 June 2022
12 Aug 2022 PSC04 Change of details for Mr Carl Doherty as a person with significant control on 30 June 2022
12 Aug 2022 SH01 Statement of capital following an allotment of shares on 14 July 2022
  • GBP 3.71423
12 Aug 2022 SH01 Statement of capital following an allotment of shares on 14 July 2022
  • GBP 2.8571
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2024.
12 Aug 2022 CH01 Director's details changed for Mr Lee Antony Smith on 30 June 2022