Advanced company searchLink opens in new window

VERTEX UNION LIMITED

Company number 08905380

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)
30 Jan 2018 AD01 Registered office address changed from 1-5 Clerkenwell Road 2nd Floor London EC1M 5PA England to 85 Great Portland Street London W1W 7LT on 30 January 2018
20 Oct 2017 TM01 Termination of appointment of Jahangir Syed as a director on 20 October 2017
19 Oct 2017 AP01 Appointment of Mr Ahmed Al Shareif as a director on 18 October 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
20 Sep 2017 AP01 Appointment of Mr David Sandeman as a director on 19 September 2017
06 Sep 2017 TM01 Termination of appointment of David Sandeman as a director on 31 August 2017
05 Sep 2017 PSC07 Cessation of David Sandeman as a person with significant control on 31 August 2017
05 Sep 2017 TM01 Termination of appointment of Ganesh Management (Uk) Ltd as a director on 31 August 2017
05 Sep 2017 AP01 Appointment of Mr Jahangir Syed as a director on 31 August 2017
23 Apr 2017 AA Accounts for a dormant company made up to 28 February 2017
23 Apr 2017 CS01 Confirmation statement made on 20 February 2017 with updates
24 Mar 2016 AA Accounts for a dormant company made up to 28 February 2016
24 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
24 Mar 2016 TM02 Termination of appointment of Pb Secretarial Services Limited as a secretary on 24 March 2016
24 Mar 2016 AD01 Registered office address changed from C/O Pini Franco Llp 22/24 Ely Place London EC1N 6TE to 1-5 Clerkenwell Road 2nd Floor London EC1M 5PA on 24 March 2016
07 May 2015 AA Accounts for a dormant company made up to 28 February 2015
07 May 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
06 Mar 2014 AP04 Appointment of Pb Secretarial Services Limited as a secretary
20 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted