VERMAPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewCurrent accounting period extended from 2025-06-30 to 2025-12-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

21/03/2521 March 2025 Accounts for a small company made up to 2024-06-30

View Document

21/11/2421 November 2024 Cessation of Chanderhill Limited as a person with significant control on 2024-10-28

View Document

21/11/2421 November 2024 Notification of Ekjt Limited as a person with significant control on 2024-10-28

View Document

23/09/2423 September 2024 Satisfaction of charge 085226970004 in full

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

19/03/2419 March 2024 Accounts for a small company made up to 2023-06-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/10/2128 October 2021 Satisfaction of charge 085226970003 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/06/2112 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

23/12/2023 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR JASON SWINGEWOOD

View Document

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY PHILLIP MARSDEN

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANDERHILL LIMITED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/06/1628 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085226970003

View Document

19/05/1519 May 2015 ALTER ARTICLES 30/04/2015

View Document

18/05/1518 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085226970002

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085226970001

View Document

12/05/1512 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER FOX

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIES

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/06/147 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

30/10/1330 October 2013 22/10/13 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1330 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/1310 July 2013 SECRETARY APPOINTED MR PHILLIP JAMES MARSDEN

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR PHILLIP JAMES MARSDEN

View Document

17/05/1317 May 2013 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

09/05/139 May 2013 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