VORTEXA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Group of companies' accounts made up to 2024-01-31

View Document

03/03/253 March 2025 Director's details changed for Mr Patrick Norris on 2025-02-28

View Document

03/03/253 March 2025 Director's details changed for Mr. Fabio Chamadoira Kuhn on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Neal Goldman on 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

28/02/2528 February 2025 Director's details changed for Lincoln Isetta on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Emilio Umeoka on 2025-02-28

View Document

10/12/2410 December 2024 Registered office address changed from Tower 42 42 Old Broad Street London EC2N 1HQ England to Tower 42 25 Old Broad Street London EC2N 1HQ on 2024-12-10

View Document

06/12/246 December 2024 Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England to Tower 42 42 Old Broad Street London EC2N 1HQ on 2024-12-06

View Document

31/10/2431 October 2024 Appointment of Neal Goldman as a director on 2024-02-29

View Document

28/10/2428 October 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

21/10/2421 October 2024 Satisfaction of charge 099662130003 in full

View Document

21/10/2421 October 2024 Satisfaction of charge 099662130002 in full

View Document

11/10/2411 October 2024 Registration of charge 099662130007, created on 2024-10-03

View Document

08/10/248 October 2024 Registration of charge 099662130006, created on 2024-10-03

View Document

08/10/248 October 2024 Registration of charge 099662130005, created on 2024-10-03

View Document

15/08/2415 August 2024 Change of share class name or designation

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Full accounts made up to 2023-01-31

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2023-11-06

View Document

10/01/2410 January 2024 Appointment of Lincoln Isetta as a director on 2023-11-06

View Document

10/01/2410 January 2024 Termination of appointment of Jacques Gabillon as a director on 2023-11-03

View Document

10/01/2410 January 2024 Termination of appointment of Toby Rufus Coppel as a director on 2023-11-06

View Document

10/01/2410 January 2024 Appointment of David a Smolen as a director on 2023-07-04

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

23/08/2323 August 2023 Satisfaction of charge 099662130001 in full

View Document

15/08/2315 August 2023 Registration of charge 099662130004, created on 2023-08-02

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

02/02/232 February 2023 Appointment of Emilio Umeoka as a director on 2022-09-15

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/10/211 October 2021 Registration of charge 099662130001, created on 2021-09-29

View Document

15/06/2115 June 2021 APPOINTMENT TERMINATED, DIRECTOR ETIENNE AMIC

View Document

09/02/219 February 2021 ARTICLES OF ASSOCIATION

View Document

09/02/219 February 2021 ADOPT ARTICLES 05/01/2021

View Document

09/02/219 February 2021 24/01/21 STATEMENT OF CAPITAL GBP 4608.809

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 DIRECTOR APPOINTED MR CAIO VINICIUS MAYOLI BOLOGNESI

View Document

16/10/2016 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/2016 October 2020 18/03/2020

View Document

16/10/2016 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/209 October 2020 22/09/20 STATEMENT OF CAPITAL GBP 3067.159

View Document

28/05/2028 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR JACQUES GABILLON

View Document

12/09/1912 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 ADOPT ARTICLES 10/06/2019

View Document

30/07/1930 July 2019 23/07/19 STATEMENT OF CAPITAL GBP 3012.557

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALBHERR

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR. FABIO CHAMADOIRA KUHN / 23/07/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

05/12/185 December 2018 01/10/18 STATEMENT OF CAPITAL GBP 2632.329

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR PATRICK NORRIS

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM C/O FABIO KUHN 200 ALDERSGATE STREET LONDON EC1A 4HD ENGLAND

View Document

20/09/1820 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/01/2018

View Document

12/09/1812 September 2018 ADOPT ARTICLES 31/08/2018

View Document

23/07/1823 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 13/09/17 STATEMENT OF CAPITAL GBP 1941.928

View Document

03/10/173 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR TOBY RUFUS COPPEL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR MICHAEL HALBHERR

View Document

25/11/1625 November 2016 06/11/16 STATEMENT OF CAPITAL GBP 1638.15

View Document

24/11/1624 November 2016 ADOPT ARTICLES 06/11/2016

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR ETIENNE AMIC

View Document

19/04/1619 April 2016 ADOPT ARTICLES 04/04/2016

View Document

19/04/1619 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 1428.57

View Document

19/04/1619 April 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 37 WESTWOOD DRIVE CANTERBURY KENT CT2 7WY UNITED KINGDOM

View Document

22/01/1622 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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