VORTEX IOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registration of charge 110018940003, created on 2025-05-30

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

26/03/2426 March 2024 Registered office address changed from 12th Floor 1 America Square Fenchurch Street London EC3N 2LS England to Suite 5 Metal Box Milland Road Industrial Estate Neath SA11 1NJ on 2024-03-26

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

09/11/239 November 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

29/09/2329 September 2023 Termination of appointment of Michael John Corcoran as a director on 2023-09-15

View Document

29/09/2329 September 2023 Appointment of David James Sinclair as a director on 2023-09-15

View Document

08/08/238 August 2023 Termination of appointment of Stephen James Callaghan as a director on 2023-08-04

View Document

07/08/237 August 2023 Appointment of Martin Johnson as a director on 2023-08-04

View Document

14/04/2314 April 2023 Change of details for Marston Technology Investments Limited as a person with significant control on 2023-04-14

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

04/05/224 May 2022 Director's details changed for Mr Richard John Anderson on 2022-05-03

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

28/02/2228 February 2022 Termination of appointment of Adrian Sutton as a director on 2021-12-22

View Document

25/01/2225 January 2022 Registration of charge 110018940002, created on 2022-01-21

View Document

11/01/2211 January 2022 Current accounting period extended from 2022-03-31 to 2022-05-31

View Document

10/01/2210 January 2022 Appointment of Mr Michael Stuart Watson as a director on 2021-12-22

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

30/12/2130 December 2021 Appointment of Mr Richard Anderson as a director on 2021-12-22

View Document

24/12/2124 December 2021 Termination of appointment of Behzad Momahed Heravi as a director on 2021-12-22

View Document

24/12/2124 December 2021 Termination of appointment of Justin Oliver Mullen as a director on 2021-12-22

View Document

24/12/2124 December 2021 Termination of appointment of Alexander Hamilton Dyce as a director on 2021-12-22

View Document

24/12/2124 December 2021 Termination of appointment of David John Seaton as a director on 2021-12-22

View Document

24/12/2124 December 2021 Registered office address changed from Office Suites 2 & 4 at Metal Box Milland Road Industrial Estate Neath SA11 1NJ Wales to 12th Floor 1 America Square Fenchurch Street London EC3N 2LS on 2021-12-24

View Document

24/12/2124 December 2021 Notification of Marston Technology Investments Limited as a person with significant control on 2021-12-22

View Document

24/12/2124 December 2021 Withdrawal of a person with significant control statement on 2021-12-24

View Document

23/12/2123 December 2021 Satisfaction of charge 110018940001 in full

View Document

17/12/2117 December 2021 Second filing of Confirmation Statement dated 2019-10-08

View Document

17/12/2117 December 2021 Second filing of Confirmation Statement dated 2021-10-08

View Document

17/12/2117 December 2021 Second filing of a statement of capital following an allotment of shares on 2019-07-08

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2019-01-04

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

28/07/2128 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

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

View Accounts

26/06/2026 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110018940001

View Document

12/02/2012 February 2020 08/07/19 STATEMENT OF CAPITAL GBP 1769.39

View Document

12/02/2012 February 2020 Statement of capital following an allotment of shares on 2019-07-08

View Document

22/01/2022 January 2020 31/10/19 STATEMENT OF CAPITAL GBP 1910.57

View Document

22/01/2022 January 2020 30/07/19 STATEMENT OF CAPITAL GBP 1811.67

View Document

22/01/2022 January 2020 30/09/19 STATEMENT OF CAPITAL GBP 1854.21

View Document

22/01/2022 January 2020 13/11/19 STATEMENT OF CAPITAL GBP 1923.33

View Document

22/01/2022 January 2020 29/07/19 STATEMENT OF CAPITAL GBP 1777.64

View Document

22/01/2022 January 2020 01/08/19 STATEMENT OF CAPITAL GBP 1824.43

View Document

22/01/2022 January 2020 10/12/19 STATEMENT OF CAPITAL GBP 1925.46

View Document

22/01/2022 January 2020 17/12/19 STATEMENT OF CAPITAL GBP 1929.71

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BECKETT

View Document

07/11/197 November 2019 ADOPT ARTICLES 04/01/2019

View Document

21/10/1921 October 2019 Confirmation statement made on 2019-10-08 with updates

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

16/07/1916 July 2019 REDUCE ISSUED CAPITAL 14/02/2019

View Document

16/07/1916 July 2019 SOLVENCY STATEMENT DATED 14/02/19

View Document

16/07/1916 July 2019 STATEMENT BY DIRECTORS

View Document

16/07/1916 July 2019 08/03/19 STATEMENT OF CAPITAL GBP 1701.59

View Document

16/07/1916 July 2019 16/07/19 STATEMENT OF CAPITAL GBP 1674.09

View Document

11/07/1911 July 2019 NOTIFICATION OF PSC STATEMENT ON 11/07/2019

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

24/10/1824 October 2018 24/08/18 STATEMENT OF CAPITAL GBP 1479.42

View Document

24/10/1824 October 2018 30/07/18 STATEMENT OF CAPITAL GBP 1430.32

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR JUSTIN OLIVER MULLEN

View Document

19/10/1819 October 2018 CESSATION OF NICHOLAS PAUL BECKETT AS A PSC

View Document

31/08/1831 August 2018 05/04/18 STATEMENT OF CAPITAL GBP 1140.31

View Document

03/08/183 August 2018 29/06/18 STATEMENT OF CAPITAL GBP 1271.28

View Document

03/08/183 August 2018 06/07/18 STATEMENT OF CAPITAL GBP 1353.13

View Document

03/08/183 August 2018 11/07/18 STATEMENT OF CAPITAL GBP 1371.84

View Document

03/08/183 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 1385.87

View Document

17/04/1817 April 2018 SUB-DIVISION 08/03/18

View Document

12/04/1812 April 2018 ADOPT ARTICLES 08/03/2018

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED DR BEHZAD MOMAHED HERAVI

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR ALEXANDER HAMILTON DYCE

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR ADRIAN SUTTON

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL BECKETT / 14/02/2018

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR DAVID JOHN SEATON

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 24 PENYGROES ROAD LLANELLI SA14 7LA UNITED KINGDOM

View Document

04/12/174 December 2017 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

27/10/1727 October 2017 COMPANY NAME CHANGED GLIMPSEPLUS LIMITED CERTIFICATE ISSUED ON 27/10/17

View Document

09/10/179 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information