Advanced company searchLink opens in new window

VERTEX INTERNATIONAL LIMITED

Company number 09491187

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)
27 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
19 Sep 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
14 Sep 2023 SH01 Statement of capital following an allotment of shares on 15 August 2023
  • GBP 8,794,565
03 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2022 CH01 Director's details changed for Mr Marko Radosavljevic on 8 November 2022
01 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
06 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jan 2022 MA Memorandum and Articles of Association
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 May 2021
  • GBP 146,085
04 Jan 2021 AD01 Registered office address changed from Unit 1 Moore House, Millfields Road London E5 0BF England to 2nd Floor, 229 the Broadway London SW19 1SD on 4 January 2021
14 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
23 Aug 2018 AD01 Registered office address changed from Suite 5, 46 Manchester Street London W1U 7LS United Kingdom to Unit 1 Moore House, Millfields Road London E5 0BF on 23 August 2018
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
26 Jun 2018 PSC01 Notification of Adrian Roman Rheinberger as a person with significant control on 19 June 2018
26 Jun 2018 PSC07 Cessation of Vladimir Jumanbayev as a person with significant control on 19 June 2018
26 Jun 2018 PSC07 Cessation of Oleg Jumanbayev as a person with significant control on 19 June 2018
19 Jul 2017 TM01 Termination of appointment of Whitecliff Management Corporation Limited as a director on 13 July 2017