VERTO SEARCH LIMITED

Company Documents

DateDescription
12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT AITCHISON

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 SECRETARY APPOINTED MR MICHAEL ALLAN AITCHISON

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT AITCHISON

View Document

14/06/1614 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 06/03/14 STATEMENT OF CAPITAL GBP 4

View Document

04/07/144 July 2014 ADOPT ARTICLES 06/03/2014

View Document

13/06/1413 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR MICHAEL ALLAN AITCHISON

View Document

22/04/1422 April 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
5 JUPITER HOUSE
CALLEVA PARK, ALDERMASTON
READING
BERKSHIRE
RG7 8NN
UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES AITCHISON / 11/06/2013

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT AITCHISON / 11/06/2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
FLAT 20 546 CHISWICK HIGH ROAD
LONDON
W4 5RG
UNITED KINGDOM

View Document

29/05/1329 May 2013 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