- Company Overview for VERTAS CC LIMITED (13788467)
- Filing history for VERTAS CC LIMITED (13788467)
- People for VERTAS CC LIMITED (13788467)
- More for VERTAS CC LIMITED (13788467)
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) |
---|---|---|---|
04 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
04 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
04 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
04 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
27 Nov 2024 | CERTNM |
Company name changed COMBAT2COFFEE commercial LIMITED\certificate issued on 27/11/24
|
|
22 Nov 2024 | PSC05 | Change of details for Vertas Group Limited as a person with significant control on 21 November 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with updates | |
22 Nov 2024 | PSC07 | Cessation of Nigel Douglas Seaman as a person with significant control on 21 November 2024 | |
22 Nov 2024 | TM01 | Termination of appointment of Nigel Douglas Seaman as a director on 21 November 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
19 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
19 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
19 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
19 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
31 Aug 2023 | PSC05 | Change of details for Vertas Group Limited as a person with significant control on 31 August 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
01 Apr 2023 | AD01 | Registered office address changed from Beacon House Landmark Business Park White House Road Ipswich Suffolk IP1 5PB England to 2 Friars Bridge Road Ipswich Suffolk IP1 1RR on 1 April 2023 | |
09 Feb 2023 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
18 Aug 2022 | PSC04 | Change of details for Mr Nigel Douglas Seaman as a person with significant control on 27 April 2022 | |
17 Aug 2022 | PSC05 | Change of details for Vertas Group Limited as a person with significant control on 27 April 2022 | |
16 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2022 | SH02 | Sub-division of shares on 27 April 2022 | |
14 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates |