- Company Overview for VERTEMAX LTD (07254120)
- Filing history for VERTEMAX LTD (07254120)
- People for VERTEMAX LTD (07254120)
- Charges for VERTEMAX LTD (07254120)
- More for VERTEMAX LTD (07254120)
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) |
---|---|---|---|
15 Mar 2021 | PSC07 | Cessation of Gary Brian Taylor as a person with significant control on 2 March 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Aug 2020 | CH01 | Director's details changed for Mr Gary Brian Taylor on 14 August 2020 | |
27 Aug 2020 | PSC04 | Change of details for Mr Gary Brian Taylor as a person with significant control on 14 August 2020 | |
14 Aug 2020 | PSC04 | Change of details for Mr Gary Brian Taylor as a person with significant control on 14 August 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Mr Gary Brian Taylor on 14 August 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
05 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
15 Aug 2018 | MR01 | Registration of charge 072541200003, created on 7 August 2018 | |
08 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2018 | CONNOT | Change of name notice | |
13 Apr 2018 | CH04 | Secretary's details changed for Cww Secretarial Services Limited on 7 November 2017 | |
23 Jan 2018 | CH01 | Director's details changed for Mr John Samuel George Hardy on 22 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
13 Nov 2017 | AD01 | Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA to 153 Mortimer Street Herne Bay Kent CT6 5HA on 13 November 2017 | |
14 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2016 | AP04 | Appointment of Cww Secretarial Services Limited as a secretary on 15 September 2016 | |
15 Sep 2016 | TM02 | Termination of appointment of Mjc Secretarial Services Limited as a secretary on 15 September 2016 | |
19 Feb 2016 | CH01 | Director's details changed for Mr John Samuel George Hardy on 19 February 2016 | |
19 Feb 2016 | CH01 | Director's details changed for Mr Gary Brian Taylor on 19 February 2016 |