Advanced company searchLink opens in new window

VEXTRIX MANAGEMENT LIMITED

Company number 06736289

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)
14 Mar 2024 MA Memorandum and Articles of Association
12 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 7 March 2024
  • GBP 1,058.2
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
  • GBP 1,037.4
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