VERTICAL INTELLIGENCE LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/09/2518 September 2025 NewApplication to strike the company off the register

View Document

16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

08/08/238 August 2023 Notification of Stephen Andrew Auckland as a person with significant control on 2022-08-31

View Document

08/08/238 August 2023 Cessation of Timothy James Ambrose as a person with significant control on 2022-08-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Registered office address changed from 82 Cambridge Road Teddington TW11 8DN England to The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 02/07/18 STATEMENT OF CAPITAL GBP 500

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

02/08/182 August 2018 02/07/18 STATEMENT OF CAPITAL GBP 120

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/03/1817 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104474990001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROMOVSKY

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

09/03/179 March 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

13/02/1713 February 2017 ADOPT ARTICLES 25/01/2017

View Document

11/02/1711 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1710 February 2017 25/01/17 STATEMENT OF CAPITAL GBP 100.00

View Document

01/02/171 February 2017 DIRECTOR APPOINTED STEPHEN ANDREW AUCKLAND

View Document

01/02/171 February 2017 DIRECTOR APPOINTED ANTHONY SEBASTIAN BROMOVSKY

View Document

27/10/1627 October 2016 COMPANY NAME CHANGED VERTICAL INTELLIGENCE SPV LIMITED CERTIFICATE ISSUED ON 27/10/16

View Document

27/10/1627 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1626 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information