About

Registered Number: 04288727
Date of Incorporation: 17/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: The Straw Barn School Lane, Cropredy, Banbury, Oxfordshire, OX17 1PX

 

Having been setup in 2001, Verdi Uk Ltd are based in Oxfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CH03 - Change of particulars for secretary 13 December 2019
CH01 - Change of particulars for director 13 December 2019
CS01 - N/A 12 December 2019
CS01 - N/A 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 November 2018
PSC07 - N/A 29 November 2018
CS01 - N/A 19 November 2018
CS01 - N/A 09 November 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 30 August 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 26 October 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 09 October 2015
AA01 - Change of accounting reference date 21 September 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 18 September 2014
AR01 - Annual Return 25 November 2013
AD01 - Change of registered office address 25 November 2013
AA - Annual Accounts 03 October 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 October 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 27 April 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 12 June 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 21 September 2007
363s - Annual Return 24 October 2006
363s - Annual Return 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
AA - Annual Accounts 09 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 14 July 2004
287 - Change in situation or address of Registered Office 13 February 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 01 October 2002
395 - Particulars of a mortgage or charge 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
225 - Change of Accounting Reference Date 02 October 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
NEWINC - New incorporation documents 17 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.