VERGE TECHNOLOGY LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

12/03/2512 March 2025 Application to strike the company off the register

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-12-13

View Document

21/01/2521 January 2025 Previous accounting period extended from 2024-07-31 to 2024-12-13

View Document

13/12/2413 December 2024 Annual accounts for year ending 13 Dec 2024

View Accounts

03/12/243 December 2024 Director's details changed for Mr Nicholas George Du Preez on 2024-12-03

View Document

05/07/245 July 2024 Director's details changed for Mr Nicholas George Du Preez on 2024-07-05

View Document

05/07/245 July 2024 Change of details for Mr Nicholas George Du Preez as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Mr Nicholas George Du Preez on 2024-07-05

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/04/2221 April 2022 Change of share class name or designation

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

21/04/2221 April 2022 Resolutions

View Document

07/04/227 April 2022 Micro company accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Document

19/06/2119 June 2021 Director's details changed for Mr Nicholas Du Preez George Du Preez on 2021-06-19

View Document

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

View Document

19/06/2119 June 2021 Change of details for Mr Stuart Owen Harrison as a person with significant control on 2021-06-19

View Document

09/07/209 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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