VERTEX UNDERWRITING MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/05/2420 May 2024 | Registered office address changed from PO Box 4385 10356904 - Companies House Default Address Cardiff CF14 8LH to Hope Cottage Draycott Wolverhampton WV5 7EA on 2024-05-20 |
22/04/2422 April 2024 | Second filing of Confirmation Statement dated 2021-09-01 |
20/03/2420 March 2024 | Termination of appointment of Joseph Michael Lewis as a director on 2024-03-18 |
20/03/2420 March 2024 | Cessation of Thayer Group Limited as a person with significant control on 2024-03-01 |
04/03/244 March 2024 | Appointment of Mr Kent Yantis Whitaker as a director on 2024-03-01 |
04/03/244 March 2024 | Notification of Kent Yantis Whitaker as a person with significant control on 2024-03-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Registered office address changed to PO Box 4385, 10356904 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-21 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-01 with updates |
26/06/2326 June 2023 | Notification of Thayer Group Limited as a person with significant control on 2023-06-26 |
26/06/2326 June 2023 | Cessation of Joseph Michael Lewis as a person with significant control on 2023-06-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-01 with updates |
19/01/2219 January 2022 | Termination of appointment of Michael Kofi-Sikah as a director on 2022-01-19 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
01/09/211 September 2021 | Confirmation statement made on 2021-09-01 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | PREVEXT FROM 30/09/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
29/05/1829 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/06/1715 June 2017 | THE BORROWER 01/06/2017 |
15/06/1715 June 2017 | ALTER ARTICLES 01/06/2017 |
15/06/1715 June 2017 | ADOPT ARTICLES 01/06/2017 |
02/09/162 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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