Advanced company searchLink opens in new window

VERTEMAX LTD

Company number 07254120

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)
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
  • RES15 ‐ Change company name resolution on 2018-06-04
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