VORTEX AUTOMOTIVE LTD
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
24/09/2424 September 2024 | Change of details for Mr Christopher Adrian Greville Smith as a person with significant control on 2024-09-24 |
24/09/2424 September 2024 | Secretary's details changed for Mr Christopher Adrian Greville Smith on 2024-09-24 |
24/09/2424 September 2024 | Registered office address changed from 2 Woodhouse Drive Kenilworth CV8 2GU England to 2 Woodhouse Drive Kenilworth CV8 2UG on 2024-09-24 |
24/09/2424 September 2024 | Director's details changed for Mr Christopher Adrian Greville Smith on 2024-09-24 |
24/06/2424 June 2024 | Change of details for Mr Christopher Adrian Greville Smith as a person with significant control on 2024-06-10 |
24/06/2424 June 2024 | Secretary's details changed for Mr Christopher Adrian Greville Smith on 2024-06-10 |
24/06/2424 June 2024 | Director's details changed for Mr Christopher Adrian Greville Smith on 2024-06-10 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
24/06/2424 June 2024 | Registered office address changed from 23 Woodmill Meadow Kenilworth Warwickshire CV8 2XP to 2 Woodhouse Drive Kenilworth CV8 2GU on 2024-06-24 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
18/03/2118 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/06/2015 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ADRIAN GREVILLE SMITH |
15/06/2015 June 2020 | CESSATION OF CHRISTOPHER ADRIAN GREVILLE SMITH AS A PSC |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
11/06/2011 June 2020 | APPOINTMENT TERMINATED, DIRECTOR NORMAN MORRIS |
11/06/2011 June 2020 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ASTBURY |
11/06/2011 June 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID ABEL |
20/05/2020 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
03/07/193 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/01/1614 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/01/1523 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
08/01/138 January 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/12/1128 December 2011 | Annual return made up to 16 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/01/1112 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/07/109 July 2010 | SECRETARY APPOINTED MR CHRISTOPHER ADRIAN GREVILLE SMITH |
04/01/104 January 2010 | SAIL ADDRESS CREATED |
04/01/104 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
04/01/104 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WINSTON ASTBURY / 16/11/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MORRIS / 16/11/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADRIAN GREVILLE SMITH / 16/11/2009 |
01/05/091 May 2009 | APPOINTMENT TERMINATED SECRETARY NORMAN MORRIS |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/04/0915 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ASTBURY / 31/01/2009 |
15/04/0915 April 2009 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM UNIT 16 HRS BUSINESS PARK GRANBY AVENUE GARRETTS GREEN B33 0SJ |
15/04/0915 April 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ABEL / 31/01/2009 |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/03/0829 March 2008 | COMPANY NAME CHANGED PHANTOM AUTOMOTIVE LTD CERTIFICATE ISSUED ON 04/04/08 |
11/01/0811 January 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/01/0721 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/03/061 March 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/02/0515 February 2005 | RETURN MADE UP TO 16/12/04; NO CHANGE OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
15/01/0415 January 2004 | RETURN MADE UP TO 16/12/03; NO CHANGE OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
03/11/033 November 2003 | REGISTERED OFFICE CHANGED ON 03/11/03 FROM: SOVEREIGN HOUSE 12 WARWICK STREET, COVENTRY WEST MIDLANDS CV5 6ET |
09/01/039 January 2003 | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
31/12/0131 December 2001 | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
10/01/0110 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
10/01/0110 January 2001 | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS |
24/12/9924 December 1999 | RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS |
30/06/9930 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
14/01/9914 January 1999 | RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS |
21/01/9821 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/01/9821 January 1998 | NEW DIRECTOR APPOINTED |
21/01/9821 January 1998 | NEW DIRECTOR APPOINTED |
21/01/9821 January 1998 | NEW DIRECTOR APPOINTED |
21/01/9821 January 1998 | DIRECTOR RESIGNED |
21/01/9821 January 1998 | SECRETARY RESIGNED |
16/12/9716 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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