Advanced company searchLink opens in new window

VERTICAL FUTURE LIMITED

Company number 10379325

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)
11 May 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 163.694
30 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
21 Nov 2019 AP02 Appointment of Earthworm Capital Nominees Limited as a director on 4 October 2019
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 160.417
26 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2019 TM01 Termination of appointment of Orr Vinegold as a director on 17 July 2019
19 Jul 2019 TM01 Termination of appointment of Yeshpaul Chand Soor as a director on 19 July 2019
19 Jul 2019 TM01 Termination of appointment of Derek Fairlie as a director on 15 July 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
02 Apr 2019 AP01 Appointment of Lord Edmund Nigel Ramsey Crisp as a director on 16 March 2019
29 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
29 Mar 2019 CH01 Director's details changed for Mr James Robert Burrows on 15 March 2017
29 Mar 2019 PSC04 Change of details for Mr James Robert Burrows as a person with significant control on 15 March 2017
29 Mar 2019 TM01 Termination of appointment of Geoffrey Edward Wood as a director on 26 March 2019
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 119.493
25 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 109.998
18 Jun 2018 SH02 Sub-division of shares on 23 May 2018
11 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 23/05/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
10 Jan 2018 AP01 Appointment of Professor Geoffrey Edward Wood as a director on 8 January 2018
10 Jan 2018 AP01 Appointment of Mr Yeshpaul Chand Soor as a director on 8 January 2018
10 Jan 2018 AD01 Registered office address changed from 3 Creekside 3 Creekside Deptford London SE8 4SA England to 3 Creekside London SE8 4SA on 10 January 2018
28 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
25 Sep 2017 AD01 Registered office address changed from 6 Trossachs Road London SE22 8PY England to 3 Creekside 3 Creekside Deptford London SE8 4SA on 25 September 2017