- Company Overview for VERTICAL REALTIES LTD (11213580)
- Filing history for VERTICAL REALTIES LTD (11213580)
- People for VERTICAL REALTIES LTD (11213580)
- More for VERTICAL REALTIES LTD (11213580)
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) |
---|---|---|---|
21 May 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
04 Apr 2024 | PSC07 | Cessation of Gerd Schneider as a person with significant control on 15 January 2024 | |
04 Apr 2024 | PSC01 | Notification of Mihaela Vasile as a person with significant control on 15 January 2024 | |
30 Aug 2023 | CH04 | Secretary's details changed for Myukoffice Ltd on 30 August 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
23 Mar 2022 | PSC04 | Change of details for Mr Gerd Schneider as a person with significant control on 23 March 2022 | |
05 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mr Gerd Schneider on 25 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
22 Mar 2019 | PSC01 | Notification of Gerd Schneider as a person with significant control on 4 March 2019 | |
22 Mar 2019 | PSC07 | Cessation of Vertical Fund Ltd as a person with significant control on 4 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
24 Sep 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 24 September 2018 | |
24 Sep 2018 | AP04 | Appointment of Myukoffice Ltd as a secretary on 18 September 2018 | |
19 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-19
|