- Company Overview for VERTEX INVESTING LIMITED (12195709)
- Filing history for VERTEX INVESTING LIMITED (12195709)
- People for VERTEX INVESTING LIMITED (12195709)
- More for VERTEX INVESTING LIMITED (12195709)
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) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
29 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
21 Oct 2022 | PSC07 | Cessation of Nicolas Edward Wakefield as a person with significant control on 19 October 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from 35 Penn Drive Denham Uxbridge UB9 5JP England to Flat 7 Ridge House Springwell Lane Rickmansworth WD3 8UE on 4 July 2022 | |
22 Jan 2022 | AD01 | Registered office address changed from 37 Victory Close Tilehurst Reading RG30 4AW England to 35 Penn Drive Denham Uxbridge UB9 5JP on 22 January 2022 | |
09 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
09 Jan 2022 | PSC07 | Cessation of Benjamin Wai Yue Cheung as a person with significant control on 9 January 2022 | |
09 Jan 2022 | TM01 | Termination of appointment of Nicolas Edward Wakefield as a director on 9 January 2022 | |
09 Jan 2022 | TM01 | Termination of appointment of Benjamin Wai Yue Cheung as a director on 9 January 2022 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Jul 2021 | CH01 | Director's details changed for Mr James Michael Gee on 20 July 2021 | |
21 Jul 2021 | PSC01 | Notification of James Michael Gee as a person with significant control on 20 July 2021 | |
21 Jul 2021 | PSC01 | Notification of Nicolas Edward Wakefield as a person with significant control on 20 July 2021 | |
21 Jul 2021 | PSC01 | Notification of Tanzin Ahmed as a person with significant control on 20 July 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
20 Jul 2021 | AD01 | Registered office address changed from 35 Weymouth Drive Houghton Le Spring DH4 7TQ United Kingdom to 37 Victory Close Tilehurst Reading RG30 4AW on 20 July 2021 | |
20 Jul 2021 | AP01 | Appointment of Mr James Michael Gee as a director on 20 July 2021 | |
20 Jul 2021 | AP01 | Appointment of Mr Nicolas Edward Wakefield as a director on 20 July 2021 | |
20 Jul 2021 | AP01 | Appointment of Mr Tanzin Ahmed as a director on 20 July 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
11 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
15 Nov 2019 | TM01 | Termination of appointment of Thomas George Saunders as a director on 15 November 2019 |