Advanced company searchLink opens in new window

VORTEXA LTD

Company number 09966213

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 Jul 2019 TM01 Termination of appointment of Michael Halbherr as a director on 20 May 2019
31 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 2,632.329
26 Nov 2018 AP01 Appointment of Mr Patrick Norris as a director on 8 November 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
02 Oct 2018 AD01 Registered office address changed from C/O Fabio Kuhn 200 Aldersgate Street London EC1A 4HD England to Portsoken House 155-157 Minories London EC3N 1LJ on 2 October 2018
20 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 21/01/2018
12 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Entry into loan note instrument is approved 25/05/2018
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 20/09/2018.
12 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 13 September 2017
  • GBP 1,941.928
03 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Sep 2017 AP01 Appointment of Mr Toby Rufus Coppel as a director on 5 September 2017
02 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
20 Dec 2016 AP01 Appointment of Mr Michael Halbherr as a director on 20 December 2016
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 6 November 2016
  • GBP 1,638.15
24 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Apr 2016 AP01 Appointment of Mr Etienne Amic as a director on 19 February 2016
19 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,428.57
28 Jan 2016 AD01 Registered office address changed from 37 Westwood Drive Canterbury Kent CT2 7WY United Kingdom to C/O Fabio Kuhn 200 Aldersgate Street London EC1A 4HD on 28 January 2016
22 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-22
  • GBP 1,000