VERTICAL CHALLENGES LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
05/09/255 September 2025 New | Application to strike the company off the register |
10/07/2510 July 2025 | Confirmation statement made on 2025-07-10 with no updates |
19/02/2519 February 2025 | Micro company accounts made up to 2024-05-31 |
11/11/2411 November 2024 | Registered office address changed from 24 Haddon Way Farcet Peterborough PE7 3BA England to Suite 366 4 Blenham Court Peppercorn Close Peterborough PE1 2DU on 2024-11-11 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with updates |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Micro company accounts made up to 2023-05-31 |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
07/08/237 August 2023 | Confirmation statement made on 2023-07-16 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
21/04/2221 April 2022 | Registered office address changed from , Flat 4D St Marys Street, Whittlesey, Peterborough, Cambridgeshire, PE7 1BG to 24 Haddon Way Farcet Peterborough PE7 3BA on 2022-04-21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
21/08/2021 August 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLES |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
11/07/2011 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD WILLIAM BOWLES |
11/07/2011 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BOWLES / 10/07/2020 |
11/07/2011 July 2020 | DIRECTOR APPOINTED MR GERALD WILLIAM BOWLES |
11/07/2011 July 2020 | CESSATION OF RICHARD JAMES BOWLES AS A PSC |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
23/06/2023 June 2020 | REGISTERED OFFICE CHANGED ON 23/06/2020 FROM, 16 DUNVEDIN PLACE, HODGE LEA, MILTON KEYNES, BUCKS, MK12 6JJ, ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/05/198 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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