Advanced company searchLink opens in new window

VERTEXTRIUMPH LTD

Company number 11986102

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)
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
16 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS on 14 June 2023
04 Jan 2023 AA Micro company accounts made up to 5 April 2022
21 Jun 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
22 Jan 2022 AD01 Registered office address changed from Unit 11a Bondfield Avenue Northampton NN2 7rd to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022
16 Nov 2021 AA Micro company accounts made up to 5 April 2021
24 Aug 2021 PSC07 Cessation of Debbie Randall as a person with significant control on 22 October 2019
24 Aug 2021 PSC01 Notification of Jennifer Dela Cruz as a person with significant control on 22 October 2019
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 5 April 2020
09 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with updates
05 Jun 2020 AA01 Previous accounting period shortened from 31 May 2020 to 5 April 2020
20 Dec 2019 TM01 Termination of appointment of Debbie Randall as a director on 22 October 2019
19 Dec 2019 AP01 Appointment of Mrs Jennifer Dela Cruz as a director on 22 October 2019
08 Nov 2019 AD01 Registered office address changed from 12 Kingsway Hariwch CO12 3AB United Kingdom to Unit 11a Bondfield Avenue Northampton NN2 7rd on 8 November 2019
09 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted