Advanced company searchLink opens in new window

VERT LTD

Company number 08900670

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)
26 Feb 2024 AA Micro company accounts made up to 26 February 2023
15 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
03 Mar 2023 AA Micro company accounts made up to 26 February 2022
16 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
15 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2022 AD01 Registered office address changed from 118-119 Burcott Rd Bristol BS11 8AB to 3a Blackfriars Road Nailsea Bristol BS48 4DJ on 13 April 2022
12 Apr 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
07 Apr 2022 AA Unaudited abridged accounts made up to 26 February 2021
19 May 2021 AA Unaudited abridged accounts made up to 29 February 2020
09 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
19 Feb 2021 AA01 Previous accounting period shortened from 27 February 2020 to 26 February 2020
13 Jun 2020 MR01 Registration of charge 089006700001, created on 9 June 2020
01 May 2020 TM01 Termination of appointment of Nicholas Robinson as a director on 30 April 2020
18 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
17 Dec 2019 AP01 Appointment of Mr Nicholas Robinson as a director on 12 December 2019
27 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
02 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with updates
01 Mar 2019 PSC04 Change of details for Mr Mike Febrey as a person with significant control on 16 February 2019
28 Feb 2019 AA Unaudited abridged accounts made up to 28 February 2018
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2018 AA Micro company accounts made up to 27 February 2017
27 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates