VORTEX 6 LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Appointment of Mr James Norman as a director on 2025-03-25

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

10/03/2510 March 2025 Registered office address changed from Venture House 2 Arlington Square Bracknell Berks RG12 1WA England to 7 High Street High Street Windsor Berkshire SL4 1LD on 2025-03-10

View Document

30/09/2430 September 2024 Termination of appointment of Martin Robert Cheetham as a director on 2024-08-30

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Particulars of variation of rights attached to shares

View Document

06/11/236 November 2023 Change of share class name or designation

View Document

06/11/236 November 2023 Change of share class name or designation

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

27/10/2327 October 2023 Change of details for Mr Peter Olive as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Director's details changed for Mr Peter Bernhardt Olive on 2023-10-27

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

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

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

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

View Accounts

14/06/2114 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES

View Document

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

View Accounts

12/10/2012 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR PETER BERNHARDT OLIVE / 14/05/2020

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR MARTIN ROBERT CHEETHAM

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WHITTY

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

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

View Accounts

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

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

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 20 April 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

30/06/1530 June 2015 SECOND FILING WITH MUD 20/04/15 FOR FORM AR01

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM PARRY / 01/03/2015

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM, BRIGHTWELL GRANGE BRITWELL ROAD, BURNHAM, BUCKS, SL1 8DF

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA ANN WHITTY / 01/03/2015

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BERNHARDT OLIVE / 01/03/2015

View Document

28/04/1528 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

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

View Accounts

04/03/154 March 2015 DIRECTOR APPOINTED MS SAMANTHA ANN WHITTY

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR CASSIAN PARKER

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM PARRY / 01/05/2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CASSIAN JAMES KEEN PARKER / 01/05/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BERNHARDT OLIVE / 28/04/2014

View Document

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

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

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM PARRY / 18/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BERNHARDT OLIVE / 18/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CASSIAN JAMES KEEN PARKER / 18/04/2010

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED CASSIAN JAMES KEEN PARKER

View Document

17/08/0917 August 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED DAVID GRAHAM PARRY

View Document

17/08/0917 August 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

20/05/0920 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0912 May 2009 COMPANY NAME CHANGED PARAGON 6 LIMITED CERTIFICATE ISSUED ON 14/05/09

View Document

20/04/0920 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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