Advanced company searchLink opens in new window

VERTIS PRIVATE WEALTH MANAGEMENT LIMITED

Company number 07934669

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)
22 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 2.448
26 May 2017 AA Total exemption full accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
23 Dec 2015 CH01 Director's details changed for Mr Mitchell Neale on 23 December 2015
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
08 May 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
23 May 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
23 Jan 2013 TM02 Termination of appointment of Benjamin Lloyd as a secretary
23 Jan 2013 TM01 Termination of appointment of Benjamin Lloyd as a director
04 Dec 2012 TM02 Termination of appointment of Karen Neale as a secretary
04 Dec 2012 AP03 Appointment of Benjamin Matthew Lloyd as a secretary
28 Nov 2012 CERTNM Company name changed mitchell neale investment services LIMITED\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-23
28 Nov 2012 CONNOT Change of name notice
21 Nov 2012 AP01 Appointment of Benjamin Matthew Lloyd as a director
21 Nov 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
18 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Feb 2012 SH01 Statement of capital following an allotment of shares on 16 February 2012
  • GBP 1
03 Feb 2012 NEWINC Incorporation