VERTICAL FINANCIAL SERVICES LIMITED
Company number 08247189
- Company Overview for VERTICAL FINANCIAL SERVICES LIMITED (08247189)
- Filing history for VERTICAL FINANCIAL SERVICES LIMITED (08247189)
- People for VERTICAL FINANCIAL SERVICES LIMITED (08247189)
- Charges for VERTICAL FINANCIAL SERVICES LIMITED (08247189)
- More for VERTICAL FINANCIAL SERVICES LIMITED (08247189)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Feb 2024 | TM01 | Termination of appointment of Kathryn Thomson as a director on 21 February 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
17 Jul 2023 | TM01 | Termination of appointment of Rahul Bhupendra Thakrar as a director on 17 July 2023 | |
08 Apr 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
19 Dec 2022 | MR01 | Registration of charge 082471890005, created on 16 December 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
27 Sep 2022 | MR04 | Satisfaction of charge 082471890001 in part | |
27 Sep 2022 | MR04 | Satisfaction of charge 082471890003 in part | |
27 Sep 2022 | MR04 | Satisfaction of charge 082471890002 in part | |
27 Sep 2022 | MR01 | Registration of charge 082471890004, created on 27 September 2022 | |
27 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 30 June 2022
|
|
22 Dec 2021 | AA | Accounts for a small company made up to 30 June 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
24 Apr 2020 | CH01 | Director's details changed for Mrs Kathryn Thomson on 24 April 2020 | |
01 Apr 2020 | MR01 | Registration of charge 082471890003, created on 31 March 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Mr Norman John Kenvyn on 14 October 2019 | |
13 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
21 Jun 2019 | CH01 | Director's details changed for Mrs Kathryn Thomson on 21 June 2019 | |
15 May 2019 | CH01 | Director's details changed for Mr Robert Andrew Norman on 15 May 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ to Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT on 31 January 2019 | |
15 Nov 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates |