VORTEX CREATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-08 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Change of share class name or designation

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Memorandum and Articles of Association

View Document

12/10/2312 October 2023 Resolutions

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

06/07/236 July 2023 Director's details changed for Ms Marianne Taviner on 2023-07-04

View Document

06/07/236 July 2023 Change of details for Ms Marianne Taviner as a person with significant control on 2023-07-04

View Document

06/07/236 July 2023 Registered office address changed from Unit B17 Little Heath Industrial Estate Old Church Road Coventry West Midlands CV6 7NB England to Floor 4 Eaton House Coventry West Midlands CV12FJ on 2023-07-06

View Document

06/07/236 July 2023 Change of details for Ms Nicola Sahira Dawn Richardson as a person with significant control on 2023-07-04

View Document

06/07/236 July 2023 Director's details changed for Ms Nicola Sahira Dawn Richardson on 2023-07-04

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Director's details changed for Ms Nicola Sahira Dawn Richardson on 2022-09-09

View Document

23/09/2223 September 2022 Change of details for Ms Nicola Sahira Dawn Richardson as a person with significant control on 2022-09-09

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

06/05/226 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM UNIT A20 LITTLE HEATH INDUSTRIAL ESTATE OLD CHURCH ROAD COVENTRY WEST MIDLANDS CV6 7NB

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA SAHIRA DAWN RICHARDSON / 16/04/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MS MARIANNE TAVINER / 16/04/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MS NICOLA SAHIRA DAWN RICHARDSON / 16/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNE TAVINER / 16/04/2019

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/12/177 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED / 07/12/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT

View Document

12/09/1412 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM STUDIO 6 MANOR FARM WORKSHOPS HUNNINGHAM ROAD OFFCHURCH WARWICKSHIRE CV33 9AG

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/11/1110 November 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/11/1023 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

23/11/1023 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED / 08/09/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE TAVINER / 08/09/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SAHIRA DAWN RICHARDSON / 08/09/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED NICOLA SAHIRA DAWN RICHARDSON

View Document

14/11/0814 November 2008 SECRETARY APPOINTED HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED MARIANNE TAVINER

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

08/09/088 September 2008 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