VERGE TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
12/03/2512 March 2025 | Application to strike the company off the register |
22/01/2522 January 2025 | Micro company accounts made up to 2024-12-13 |
21/01/2521 January 2025 | Previous accounting period extended from 2024-07-31 to 2024-12-13 |
13/12/2413 December 2024 | Annual accounts for year ending 13 Dec 2024 |
03/12/243 December 2024 | Director's details changed for Mr Nicholas George Du Preez on 2024-12-03 |
05/07/245 July 2024 | Director's details changed for Mr Nicholas George Du Preez on 2024-07-05 |
05/07/245 July 2024 | Change of details for Mr Nicholas George Du Preez as a person with significant control on 2024-07-05 |
05/07/245 July 2024 | Director's details changed for Mr Nicholas George Du Preez on 2024-07-05 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-20 with updates |
09/01/249 January 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
20/06/2320 June 2023 | Statement of capital following an allotment of shares on 2023-06-16 |
18/01/2318 January 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
21/04/2221 April 2022 | Change of share class name or designation |
21/04/2221 April 2022 | Memorandum and Articles of Association |
21/04/2221 April 2022 | Resolutions |
07/04/227 April 2022 | Micro company accounts made up to 2021-07-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-08 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/06/2119 June 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Keller & Co 367B Church Rd Frampton Cotterell Bristol BS36 2AQ on 2021-06-19 |
19/06/2119 June 2021 | Director's details changed for Mr Nicholas Du Preez George Du Preez on 2021-06-19 |
19/06/2119 June 2021 | Change of details for Mr Nicholas Du Preez George Du Preez as a person with significant control on 2021-06-19 |
19/06/2119 June 2021 | Change of details for Mr Stuart Owen Harrison as a person with significant control on 2021-06-19 |
09/07/209 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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