Advanced company searchLink opens in new window

VERTEX TRADING LIMITED

Company number 08885043

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)
06 Mar 2024 CS01 Confirmation statement made on 24 October 2023 with updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
05 Jan 2023 CS01 Confirmation statement made on 24 October 2022 with updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
08 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
30 Apr 2021 AP01 Appointment of Mr Vikash Ashok Kumar Patel as a director on 28 April 2021
25 Feb 2021 AA Micro company accounts made up to 29 February 2020
05 Dec 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
21 Sep 2020 CH01 Director's details changed for Mr Ashokkumar Suryakant Patel on 17 October 2017
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
03 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with updates
06 Nov 2017 AA Micro company accounts made up to 28 February 2017
17 Oct 2017 AD01 Registered office address changed from Ecs House 3a Lamson Road Rainham Essex RM13 9YY United Kingdom to Ecs House 3B Lamson Road Rainham Essex RM13 9YY on 17 October 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
14 Jun 2017 AD01 Registered office address changed from C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU United Kingdom to Ecs House 3a Lamson Road Rainham Essex RM13 9YY on 14 June 2017
29 Mar 2017 AD01 Registered office address changed from Suite 3 Unit 4 Abbey Road Abbey Road Barking IG11 7BZ to C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU on 29 March 2017
24 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
18 Aug 2016 TM01 Termination of appointment of a director