VIRIDIS ENTERPRISES LIMITED - History of Changes


DateDescription
2024-04-08 update account_category DORMANT => TOTAL EXEMPTION FULL
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-10-30 delete address 17 HANOVER SQUARE MAYFAIR LONDON UNITED KINGDOM W1S 1HT
2020-10-30 insert address THE LONG BARN DOWN FARM COBHAM PARK ROAD COBHAM SURREY ENGLAND KT11 3NE
2020-10-30 update registered_address
2020-10-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN COX / 20/10/2020
2020-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN COX / 20/10/2020
2020-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN COX / 20/10/2020
2020-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 17 HANOVER SQUARE MAYFAIR LONDON W1S 1HT UNITED KINGDOM
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-05-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DJ & DJ LIMITED
2018-05-03 update statutory_documents CESSATION OF DANIEL JAMES CASEY AS A PSC
2018-05-03 update statutory_documents CESSATION OF DAVID JOHN COX AS A PSC
2017-12-10 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-10 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-11-03 update statutory_documents 07/06/17 STATEMENT OF CAPITAL GBP 100
2017-08-07 insert company_previous_name DJC INVESTMENTS LIMITED
2017-08-07 update name DJC INVESTMENTS LIMITED => VIRIDIS ENTERPRISES LIMITED
2017-07-04 update statutory_documents COMPANY NAME CHANGED DJC INVESTMENTS LIMITED CERTIFICATE ISSUED ON 04/07/17
2017-07-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-12-19 delete address 16 HANOVER SQUARE LONDON W1S 1HT
2016-12-19 insert address 17 HANOVER SQUARE MAYFAIR LONDON UNITED KINGDOM W1S 1HT
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-19 update reg_address_care_of MOTIVFORCE => null
2016-12-19 update registered_address
2016-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2016 FROM C/O MOTIVFORCE 16 HANOVER SQUARE LONDON W1S 1HT
2016-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-07-07 delete sic_code 45112 - Sale of used cars and light motor vehicles
2016-07-07 insert sic_code 99999 - Dormant Company
2016-07-07 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-07-07 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-06-01 update statutory_documents 18/05/16 FULL LIST
2016-03-10 update account_category NO ACCOUNTS FILED => DORMANT
2016-03-10 update accounts_last_madeup_date null => 2015-06-30
2016-03-10 update accounts_next_due_date 2016-03-13 => 2017-03-31
2016-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-06-07 delete address 16 HANOVER SQUARE LONDON ENGLAND W1S 1HT
2015-06-07 insert address 16 HANOVER SQUARE LONDON W1S 1HT
2015-06-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-05-18
2015-06-07 update returns_next_due_date 2015-07-11 => 2016-06-15
2015-05-18 update statutory_documents 18/05/15 FULL LIST
2014-06-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION