VERTEMAX GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

23/07/2423 July 2024 Accounts for a small company made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Termination of appointment of John Samuel George Hardy as a director on 2023-08-04

View Document

04/08/234 August 2023 Director's details changed for Mr Gary Brian Taylor on 2023-08-03

View Document

04/08/234 August 2023 Termination of appointment of Gary Brian Taylor as a director on 2023-08-03

View Document

17/07/2317 July 2023 Director's details changed for Mr Gary Brian Taylor on 2023-07-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

25/01/2325 January 2023 Appointment of Mrs Kelly Blackhall Smith as a director on 2023-01-11

View Document

25/01/2325 January 2023 Appointment of Mr Charlton Chandler Day as a director on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 All of the property or undertaking has been released and no longer forms part of charge 077995560001

View Document

10/11/2210 November 2022 All of the property or undertaking has been released and no longer forms part of charge 077995560002

View Document

10/11/2210 November 2022 All of the property or undertaking has been released and no longer forms part of charge 077995560003

View Document

04/10/224 October 2022 Termination of appointment of Karl Jesper Lundstrom as a director on 2022-10-01

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Appointment of Mr Tomas Hilmarsson as a director on 2022-09-09

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE TAYLOR / 14/08/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR GARY BRIAN TAYLOR / 14/08/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE TAYLOR / 14/08/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRIAN TAYLOR / 14/08/2020

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRIAN TAYLOR / 14/08/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR GARY BRIAN TAYLOR / 14/08/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE TAYLOR / 14/08/2020

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE TAYLOR / 14/08/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077995560003

View Document

08/06/188 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/03/1826 March 2018 COMPANY NAME CHANGED RED PLANT LIMITED CERTIFICATE ISSUED ON 26/03/18

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL GEORGE HARDY / 22/12/2017

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN SAMUEL GEORGE HARDY / 22/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077995560002

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077995560001

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM RED HOUSE THE CORNER, PARK SIDE WOOTTON CANTERBURY KENT CT4 6RR

View Document

18/02/1518 February 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL GEORGE HARDY / 25/11/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/05/145 May 2014 DIRECTOR APPOINTED MR GARY BRIAN TAYLOR

View Document

05/05/145 May 2014 DIRECTOR APPOINTED MR JOHN SAMUEL GEORGE HARDY

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE TAYLOR / 06/08/2013

View Document

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

View Accounts

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE TAYLOR / 06/08/2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 25 ACACIA DRIVE HERSDEN CANTERBURY KENT CT3 4GD ENGLAND

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

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

View Accounts

06/10/116 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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