VERTUS A2 HOLDINGS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

27/11/2427 November 2024 Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-18

View Document

15/08/2415 August 2024 Full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Director's details changed for Ms Katy Jo Kingston on 2024-03-19

View Document

19/03/2419 March 2024 Change of details for Wood Wharf a2 Gp Limited as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Ms Rebecca Jane Worthington on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Mr Shoaib Z Khan on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Alastair Hugh Mullens on 2024-03-19

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

19/03/2419 March 2024 Secretary's details changed for Mr Jeremy Justin Turner on 2024-03-19

View Document

12/10/2312 October 2023 Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/05/2212 May 2022 Registration of charge 106722290002, created on 2022-05-11

View Document

07/12/217 December 2021 Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06

View Document

13/07/2113 July 2021 Termination of appointment of George Iacobescu as a director on 2021-07-01

View Document

13/07/2113 July 2021 Appointment of Mrs Katy Jo Kingston as a director on 2021-07-01

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB Z KHAN / 05/02/2020

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR A. ANDERSON II

View Document

03/01/203 January 2020 DIRECTOR APPOINTED SHOAIB Z KHAN

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

11/07/1711 July 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/175 July 2017 04/07/17 STATEMENT OF CAPITAL GBP 51407299

View Document

27/04/1727 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 19415777

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106722290001

View Document

15/03/1715 March 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

15/03/1715 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company