VERTEX ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistration of charge 118546640003, created on 2025-08-05

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Change of details for Mr Jordan George Charles Cribb as a person with significant control on 2023-01-28

View Document

23/02/2323 February 2023 Director's details changed for Mr Jordan George Charles Cribb on 2023-01-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

22/02/2322 February 2023 Change of details for Mr Jordan George Charles Cribb as a person with significant control on 2021-10-26

View Document

21/02/2321 February 2023 Director's details changed for Mr Jordan George Charles Cribb on 2021-10-26

View Document

17/05/2217 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

14/02/2214 February 2022 Notification of The Parim Group Ltd as a person with significant control on 2019-04-05

View Document

14/02/2214 February 2022 Change of details for Mr Jordan George Charles Cribb as a person with significant control on 2022-02-14

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118546640001

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118546640002

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118546640002

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118546640001

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 72 WESTGATE HUNSTANTON PE36 5EP UNITED KINGDOM

View Document

01/03/191 March 2019 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