- Company Overview for VERTICAL FUTURE LIMITED (10379325)
- Filing history for VERTICAL FUTURE LIMITED (10379325)
- People for VERTICAL FUTURE LIMITED (10379325)
- Charges for VERTICAL FUTURE LIMITED (10379325)
- Registers for VERTICAL FUTURE LIMITED (10379325)
- More for VERTICAL FUTURE LIMITED (10379325)
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
|
|
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
|
|
26 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 25 May 2018
|
|
18 Jun 2018 | SH02 | Sub-division of shares on 23 May 2018 | |
11 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
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 |