VERTICE STUDIO LTD

Company Documents

DateDescription
10/03/2510 March 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

28/01/2528 January 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-28

View Document

30/03/2430 March 2024 Liquidators' statement of receipts and payments to 2024-01-24

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Statement of affairs

View Document

31/01/2331 January 2023 Appointment of a voluntary liquidator

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 40a Station Road Upminster Essex RM14 2TR on 2023-01-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-02-28

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/11/174 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

19/10/1719 October 2017 CESSATION OF ADRIANA MODESTO BASILIO AS A PSC

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIANA BASILIO

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR RODOLFO MODESTO BASILIO

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODOLFO MODESTO BASILIO

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL RODRIGUES

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ADRIANA MODESTO BASILIO / 05/03/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ADRIANA MODESTO BASILIO / 05/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 264A BELSIZE ROAD LONDON NW6 4BT

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL AMARAL DUTRA RODRIGUES / 16/12/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ADRIANA MODESTO BASILIO / 01/06/2013

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR ADRIANA MODESTO BASILIO

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIANA BASILIO

View Document

04/02/134 February 2013 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