- Company Overview for VEXTRIX MANAGEMENT LIMITED (06736289)
- Filing history for VEXTRIX MANAGEMENT LIMITED (06736289)
- People for VEXTRIX MANAGEMENT LIMITED (06736289)
- Charges for VEXTRIX MANAGEMENT LIMITED (06736289)
- More for VEXTRIX MANAGEMENT LIMITED (06736289)
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) |
---|---|---|---|
14 Mar 2024 | MA | Memorandum and Articles of Association | |
12 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 7 March 2024
|
|
02 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 2 November 2021
|
|
01 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
08 Sep 2020 | CH01 | Director's details changed for Mr Anthony Singleton on 1 September 2020 | |
08 Sep 2020 | CH03 | Secretary's details changed for Mr Patrick Coleman on 1 September 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Phillip James Marsden on 4 August 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mr John Williamson on 4 August 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Feb 2020 | AD01 | Registered office address changed from First Floor Granite Building 6 Stanley Street Liverpool Merseyside L1 6AF to 52 Tithebarn Street Liverpool Merseyside L2 2SR on 25 February 2020 | |
04 Dec 2019 | AP01 | Appointment of Mr Anthony Singleton as a director on 8 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
13 Nov 2019 | AP03 | Appointment of Mr Patrick Coleman as a secretary on 1 October 2019 | |
28 Oct 2019 | MR01 | Registration of charge 067362890001, created on 25 October 2019 | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Feb 2019 | CH01 | Director's details changed for Mr Phillip James Marsden on 27 February 2019 | |
27 Feb 2019 | PSC04 | Change of details for Mr Phillip James Marsden as a person with significant control on 27 February 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates |