VERTICAL9 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

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

View Accounts

22/12/2222 December 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 Registered office address changed from Unit 5 58 Kingsbridge Crescent Southall Middlesex UB1 2DL England to Unit 2 58 Kingsbridge Crescent London on 2022-02-23

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Amended micro company accounts made up to 2020-03-31

View Document

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

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/01/2113 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADEEM AHMAD

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR. NADEEM AHMAD

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR BHUPESH CHAND

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

09/09/209 September 2020 CESSATION OF NADEEM AHMED AS A PSC

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR. BHUPESH CHAND

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR NADEEM AHMED

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM AHMAD / 16/01/2019

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR. NADEEM AHMAD / 16/01/2019

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR NADEEM AHMAD

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR NADEEM AHMAD

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM UNIT 5 KINGSBRIDGE CRESCENT SOUTHALL MIDDLESEX UB1 2DL UNITED KINGDOM

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM UNIMIX HOUSE OFFICE M21 ABBEY ROAD LONDON NW10 7TR ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM UNIMIX HOUSE OFFICE 42 ABBEY ROAD, PARK ROYAL LONDON NW10 7TR

View Document

28/02/1528 February 2015 REGISTERED OFFICE CHANGED ON 28/02/2015 FROM SECOND FLOOR UNIMIX HOUSE BUSINESS CENTER ABBET ROAD PARK ROYAL LONDON MIDDLESEX NW10 7TR

View Document

28/02/1528 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

01/12/131 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM AHMAD / 03/09/2012

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR BHUPESH CHAND

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR BHUPESH CHAND

View Document

08/03/128 March 2012 SECOND FILING FOR FORM TM01

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR PANKAJ YADAV

View Document

10/02/1110 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY NARESH KUMAR

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR PANKAJ YADAV

View Document

24/01/1124 January 2011 03/09/10 STATEMENT OF CAPITAL GBP 2

View Document

06/09/106 September 2010 SECRETARY APPOINTED MR NARESH KUMAR

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR NARESH KUMAR

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR NADEEM AHMAD

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 22 SECOND FLOOR UNIMIX HOUSE BUSINESS CENTRE ABBEY ROAD PARK ROYAL LONDON NW10 7TR

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 35 THIRD FLOOR, UNIMIX HOUSE BUSINESS CENTER ABBEY ROAD, PARK ROYAL LONDON NW10 7TR

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM ROOM NUMBER 35 UNIMIX HOUSE BUSINESS CENTER ABBEY ROAD PARK ROYAL LONDON NW10 7TR

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 9 VINCENT ROAD WEMBLEY LONDON MIDDLESEX HA0 4HH

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR NARESH KUMAR

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMAIRA KHAWAJA / 01/03/2010

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR SAMAIRA KHAWAJA

View Document

13/01/1013 January 2010 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