(CS01) Confirmation statement with no updates 2023-06-01
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-01
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6a South Street Castlethorpe Milton Keynes Bucks MK19 7EL. Change occurred on 2022-04-27. Company's previous address: Oakmeade Park Road Stoke Poges Slough SL2 4PG England.
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-01
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Oakmeade Park Road Stoke Poges Slough SL2 4PG. Change occurred on 2021-05-06. Company's previous address: Oakmeade Park Road Stoke Poges Slough SL2 4PG England.
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Oakmeade Park Road Stoke Poges Slough SL2 4PG. Change occurred on 2021-05-06. Company's previous address: 2 Manor House Lane Datchet Slough SL3 9EB England.
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-01
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-10-18
filed on: 18th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2019-06-01
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-09-30
filed on: 10th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-06-01
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 27th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-06-01
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 19th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-01
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 7th, April 2016
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed recept asset management LIMITEDcertificate issued on 22/02/16
filed on: 22nd, February 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, February 2016
| change of name
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Manor House Lane Datchet Slough SL3 9EB. Change occurred on 2016-01-23. Company's previous address: Oakmeade Park Road Stoke Poges Bucks SL2 4PG.
filed on: 23rd, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-01
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-23: 10000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 19th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-01
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Partial exemption accounts data made up to 2013-09-30
filed on: 27th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-01
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-01
filed on: 15th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2012-06-30 to 2012-09-30
filed on: 15th, March 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-03-07
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 60 Chertsey Street Guildford Surrey GU1 4HL United Kingdom on 2012-03-06
filed on: 6th, March 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed verdant systems LIMITEDcertificate issued on 06/03/12
filed on: 6th, March 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH01) Statement of Capital on 2011-08-04: 10000.00 GBP
filed on: 5th, March 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-02-10
filed on: 15th, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-02-09
filed on: 15th, February 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, June 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|