Advanced company searchLink opens in new window

VERTEX INVESTING LIMITED

Company number 12195709

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)
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