VERTEMAX GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-03 with updates |
23/07/2423 July 2024 | Accounts for a small company made up to 2023-12-31 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-03 with updates |
28/09/2328 September 2023 | Full accounts made up to 2022-12-31 |
07/08/237 August 2023 | Termination of appointment of John Samuel George Hardy as a director on 2023-08-04 |
04/08/234 August 2023 | Director's details changed for Mr Gary Brian Taylor on 2023-08-03 |
04/08/234 August 2023 | Termination of appointment of Gary Brian Taylor as a director on 2023-08-03 |
17/07/2317 July 2023 | Director's details changed for Mr Gary Brian Taylor on 2023-07-17 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-03 with updates |
25/01/2325 January 2023 | Appointment of Mrs Kelly Blackhall Smith as a director on 2023-01-11 |
25/01/2325 January 2023 | Appointment of Mr Charlton Chandler Day as a director on 2023-01-11 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/11/2210 November 2022 | All of the property or undertaking has been released and no longer forms part of charge 077995560001 |
10/11/2210 November 2022 | All of the property or undertaking has been released and no longer forms part of charge 077995560002 |
10/11/2210 November 2022 | All of the property or undertaking has been released and no longer forms part of charge 077995560003 |
04/10/224 October 2022 | Termination of appointment of Karl Jesper Lundstrom as a director on 2022-10-01 |
29/09/2229 September 2022 | Full accounts made up to 2021-12-31 |
15/09/2215 September 2022 | Appointment of Mr Tomas Hilmarsson as a director on 2022-09-09 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-03 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/06/2121 June 2021 | Registered office address changed from 153 Mortimer Street Herne Bay Kent CT6 5HA England to Spinney House Wilcox Close Aylesham Kent CT3 3EP on 2021-06-21 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES |
27/08/2027 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE TAYLOR / 14/08/2020 |
27/08/2027 August 2020 | PSC'S CHANGE OF PARTICULARS / MR GARY BRIAN TAYLOR / 14/08/2020 |
27/08/2027 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE TAYLOR / 14/08/2020 |
27/08/2027 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRIAN TAYLOR / 14/08/2020 |
14/08/2014 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRIAN TAYLOR / 14/08/2020 |
14/08/2014 August 2020 | PSC'S CHANGE OF PARTICULARS / MR GARY BRIAN TAYLOR / 14/08/2020 |
14/08/2014 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE TAYLOR / 14/08/2020 |
14/08/2014 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE TAYLOR / 14/08/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
15/08/1815 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 077995560003 |
08/06/188 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
26/03/1826 March 2018 | COMPANY NAME CHANGED RED PLANT LIMITED CERTIFICATE ISSUED ON 26/03/18 |
23/01/1823 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL GEORGE HARDY / 22/12/2017 |
23/01/1823 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN SAMUEL GEORGE HARDY / 22/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/11/1727 November 2017 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
14/06/1714 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/05/1613 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077995560002 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/12/1530 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077995560001 |
06/10/156 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/02/1518 February 2015 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM RED HOUSE THE CORNER, PARK SIDE WOOTTON CANTERBURY KENT CT4 6RR |
18/02/1518 February 2015 | PREVEXT FROM 31/10/2014 TO 31/12/2014 |
18/02/1518 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL GEORGE HARDY / 25/11/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/11/1417 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/05/145 May 2014 | DIRECTOR APPOINTED MR GARY BRIAN TAYLOR |
05/05/145 May 2014 | DIRECTOR APPOINTED MR JOHN SAMUEL GEORGE HARDY |
05/05/145 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE TAYLOR / 06/08/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
19/08/1319 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE TAYLOR / 06/08/2013 |
19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 25 ACACIA DRIVE HERSDEN CANTERBURY KENT CT3 4GD ENGLAND |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/10/116 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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