THE VERTICAL TRANSPORTATION STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Change of details for Mr John Stopes as a person with significant control on 2025-07-09 |
09/07/259 July 2025 New | Registered office address changed from Featherstone House High Street Rochester Kent ME1 1DQ United Kingdom to 365 High Street Rochester ME1 1DA on 2025-07-09 |
09/07/259 July 2025 New | Change of details for Mr John Stopes as a person with significant control on 2025-07-09 |
09/07/259 July 2025 New | Registered office address changed from 365 High Street Rochester ME1 1DA England to 365 High Street Rochester ME1 1DA on 2025-07-09 |
03/06/253 June 2025 | Appointment of Mr Michiel Theodorus Cornelis De Moel as a director on 2025-06-02 |
03/06/253 June 2025 | Notification of Elevating Studio International (Holding) Pte. Ltd. as a person with significant control on 2025-06-02 |
03/06/253 June 2025 | Change of details for Mr John Stopes as a person with significant control on 2025-06-02 |
03/06/253 June 2025 | Appointment of Mr Johannes Gerardus Christian De Jong as a director on 2025-06-02 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with updates |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-18 with no updates |
28/06/2328 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
17/10/2217 October 2022 | Amended total exemption full accounts made up to 2021-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-18 with no updates |
30/11/2130 November 2021 | Registered office address changed from Crittendens Accountants Featherstone House High Street Rochester Kent ME1 1DQ United Kingdom to Featherstone House High Street Rochester Kent ME1 1DQ on 2021-11-30 |
29/11/2129 November 2021 | Registered office address changed from Swan House 9Queens Road Brentwood Essex CM14 4HE England to Crittendens Accountants Featherstone House High Street Rochester Kent ME1 1DQ on 2021-11-29 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-18 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
21/06/1921 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | DISS40 (DISS40(SOAD)) |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
11/12/1811 December 2018 | FIRST GAZETTE |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/05/1829 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STOPES / 01/09/2015 |
26/10/1526 October 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/10/1410 October 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 101 FINSBURY PAVEMENT LONDON EC2A 1RS ENGLAND |
04/11/134 November 2013 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 555-557 2ND FLOOR CRANBROOK ROAD ILFORD IG2 6HE ENGLAND |
18/09/1318 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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