VERTICAL PRODUCT DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-13 with updates

View Document

19/02/2519 February 2025 Director's details changed for Mr Caspar Algar on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mr Caspar Algar as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mr Chesney Algar as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Chesney Algar on 2025-02-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

02/03/232 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

08/02/228 February 2022 Termination of appointment of Sole Associates Svr Ltd as a secretary on 2022-02-01

View Document

31/01/2231 January 2022 Certificate of change of name

View Document

28/01/2228 January 2022 Certificate of change of name

View Document

20/01/2220 January 2022 Director's details changed for Mr Caspar Algar on 2022-01-20

View Document

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

View Accounts

04/03/214 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY SOLE ASSOCIATES ACCOUNTANTS LTD

View Document

23/10/1923 October 2019 CORPORATE SECRETARY APPOINTED SOLE ASSOCIATES SVR LTD

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR CASPAR ALGAR / 30/09/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHESNEY ALGAR / 30/09/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CASPAR ALGAR / 30/09/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHESNEY ALGAR / 30/09/2019

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR CASPAR ALGAR / 01/10/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHESNEY ALGAR / 01/10/2018

View Document

14/08/1814 August 2018 COMPANY NAME CHANGED THRIVE BOUTIQUE APARTMENTS LIMITED CERTIFICATE ISSUED ON 14/08/18

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

23/11/1723 November 2017 COMPANY NAME CHANGED ALGAR GROUP LIMITED CERTIFICATE ISSUED ON 23/11/17

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

19/06/1719 June 2017 CORPORATE SECRETARY APPOINTED SOLE ASSOCIATES ACCOUNTANTS LTD

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHESNEY ALGAR / 01/05/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CASPAR ALGAR / 01/05/2017

View Document

15/12/1615 December 2016 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