VERT PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/10/235 October 2023 Cessation of Duncan John Field as a person with significant control on 2023-09-18

View Document

05/10/235 October 2023 Notification of Olh Holdings Limited as a person with significant control on 2023-09-18

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

17/07/2317 July 2023 Secretary's details changed for Mrs Marsha Jane Waite on 2023-07-13

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN JOHN FIELD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 DIRECTOR APPOINTED MRS CLAIRE FIELD

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/07/1517 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/06/136 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1326 March 2013 COMPANY NAME CHANGED ALTERED INTERIORS (LONDON) LIMITED CERTIFICATE ISSUED ON 26/03/13

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/06/1220 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/118 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARSHA JANE WAITE / 08/06/2011

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARSHA JANE SAMUELS / 19/03/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN FIELD / 01/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARSHA JANE SAMUELS / 03/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARSHA JANE SAMUELS / 19/03/2010

View Document

14/06/1014 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARSHA JANE SAMUELS / 19/03/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/0712 November 2007 COMPANY BUSINESS 01/11/06

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/06/0729 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 26 BLENDON DRIVE BEXLEY KENT DA5 3AB

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 6 ARBUTHNOT LANE BEXLEY KENT DA5 1EQ

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: 76 WEST STREET BEXLEYHEATH KENT DA7 4BP

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

08/03/968 March 1996 REGISTERED OFFICE CHANGED ON 08/03/96 FROM: 43 UPPER WICKHAM LANE WELLING KENT DA16 3AJ

View Document

30/08/9530 August 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/943 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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