VORTEX COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/04/2329 April 2023 | Total exemption full accounts made up to 2022-06-30 |
04/02/234 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/01/219 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022072900002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
28/01/2028 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 75 THE GROVE THE GROVE EALING LONDON W5 5LL ENGLAND |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 022072900002 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/10/1614 October 2016 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 15/19 CAVENDISH PLACE LONDON W1G 0DD |
06/06/166 June 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/02/1327 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
21/02/1221 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | SAIL ADDRESS CREATED |
08/02/118 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
08/02/118 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/02/1016 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE PROWSE / 31/01/2010 |
16/02/1016 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN PROWSE / 31/01/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE PROWSE / 31/01/2010 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
01/03/041 March 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
17/02/0417 February 2004 | FULL ACCOUNTS MADE UP TO 31/03/03 |
26/02/0326 February 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
17/01/0317 January 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
19/02/0219 February 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
27/01/0227 January 2002 | FULL ACCOUNTS MADE UP TO 31/03/01 |
02/03/012 March 2001 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
24/11/0024 November 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
20/09/0020 September 2000 | DIRECTOR RESIGNED |
10/02/0010 February 2000 | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS |
26/01/0026 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
07/04/997 April 1999 | DIRECTOR RESIGNED |
28/01/9928 January 1999 | RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS |
24/06/9824 June 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
08/04/988 April 1998 | NEW DIRECTOR APPOINTED |
08/04/988 April 1998 | NEW DIRECTOR APPOINTED |
27/01/9827 January 1998 | RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS |
25/11/9725 November 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
12/02/9712 February 1997 | RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS |
02/07/962 July 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
24/06/9624 June 1996 | REGISTERED OFFICE CHANGED ON 24/06/96 FROM: ARGON HOUSE, ARGON MEWS, FULHAM BROADWAY, LONDON SW6 1BJ |
17/05/9617 May 1996 | AUDITOR'S RESIGNATION |
19/03/9619 March 1996 | RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS |
05/12/955 December 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
08/02/958 February 1995 | RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS |
02/02/952 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
09/02/949 February 1994 | RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS |
09/02/949 February 1994 | FULL ACCOUNTS MADE UP TO 31/03/93 |
22/01/9322 January 1993 | RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS |
15/12/9215 December 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
29/10/9229 October 1992 | REGISTERED OFFICE CHANGED ON 29/10/92 FROM: 2 SEAGRAVE ROAD, LONDON, SW6 1RR |
04/02/924 February 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
22/01/9222 January 1992 | RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS |
22/10/9122 October 1991 | PARTICULARS OF MORTGAGE/CHARGE |
20/02/9120 February 1991 | RETURN MADE UP TO 07/01/91; NO CHANGE OF MEMBERS |
23/11/9023 November 1990 | FULL ACCOUNTS MADE UP TO 31/03/90 |
05/02/905 February 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
05/02/905 February 1990 | RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS |
30/12/8830 December 1988 | REGISTERED OFFICE CHANGED ON 30/12/88 FROM: 29 KENILWORTH ROAD, EALING, LONDON, W5 5PA |
21/06/8821 June 1988 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
19/01/8819 January 1988 | REGISTERED OFFICE CHANGED ON 19/01/88 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP |
19/01/8819 January 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
22/12/8722 December 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VORTEX COMMUNICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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