Advanced company searchLink opens in new window

VORTEX COMMERCE LTD

Company number 08038297

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)
23 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
02 Mar 2017 AD01 Registered office address changed from 1 Prospect Crescent Harrogate North Yorkshire HG1 1RH to Ls1 Headrow the Headrow Leeds LS1 5JW on 2 March 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
31 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 20
17 Apr 2015 AP01 Appointment of James Hyett as a director on 1 April 2015
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2014 AD01 Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ England on 3 April 2014
08 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-05-20
  • GBP 10
08 Feb 2013 TM01 Termination of appointment of James Withers as a director
06 Feb 2013 CH01 Director's details changed for Mr Bruce Stanley Mead on 27 April 2012
21 Aug 2012 CH01 Director's details changed for Mr Bruce Stanley Mead on 24 July 2012
21 Aug 2012 CH01 Director's details changed for Mr James Robert Withers on 24 July 2012
21 Aug 2012 AD01 Registered office address changed from 14-16 Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 21 August 2012
08 Aug 2012 AD01 Registered office address changed from 3 23 Park View Harrogate North Yorkshire HG1 5LY England on 8 August 2012
19 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted