- Company Overview for VERMAX INDUSTRIAL LIMITED (09272121)
- Filing history for VERMAX INDUSTRIAL LIMITED (09272121)
- People for VERMAX INDUSTRIAL LIMITED (09272121)
- More for VERMAX INDUSTRIAL LIMITED (09272121)
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 May 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
16 Apr 2024 | AD01 | Registered office address changed from Office 3 Coach House 3 Coach House 24 Station Road Shirehampton Bristol BS11 9TX United Kingdom to Castlemead Lower Castle Street Bristol BS1 3AG on 16 April 2024 | |
31 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
12 Mar 2024 | AD01 | Registered office address changed from C/O Mwr Accountants, Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ United Kingdom to Office 3 Coach House 3 Coach House 24 Station Road Shirehampton Bristol BS11 9TX on 12 March 2024 | |
14 Aug 2023 | AD01 | Registered office address changed from Suite 4 Church Road Westbury-on-Trym Bristol BS9 3EF England to C/O Mwr Accountants, Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ on 14 August 2023 | |
23 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
24 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
24 Jun 2023 | PSC07 | Cessation of Marc Geoffrey Lee as a person with significant control on 12 June 2023 | |
24 Jun 2023 | PSC01 | Notification of Mohamed Abdalla Mahdy Ghonim as a person with significant control on 12 June 2023 | |
24 Jun 2023 | AP01 | Appointment of Mr Mohamed Adballa Mahdy Ghonim as a director on 12 June 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
01 Mar 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
28 Jul 2022 | AD01 | Registered office address changed from 3 the Coach House 24 Station Road Bristol BS11 9TX to Suite 4 Church Road Westbury-on-Trym Bristol BS9 3EF on 28 July 2022 | |
27 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
09 Feb 2022 | TM01 | Termination of appointment of Nivan Mamdouh Sorour as a director on 1 November 2021 | |
27 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
03 Mar 2021 | AP01 | Appointment of Ms Nivan Mamdouh Sorour as a director on 13 February 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
09 Mar 2020 | TM01 | Termination of appointment of Nivan Mamdouh Sorour as a director on 5 March 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
05 Nov 2019 | AAMD | Amended micro company accounts made up to 31 October 2018 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 |