(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) On Wed, 1st Apr 2020 new director was appointed.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Apr 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 6th Jun 2016: 2.00 GBP
capital
|
|
(AD01) Change of registered address from Grover House Grover Walk Corringham Essex SS17 7LS on Fri, 11th Mar 2016 to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on Mon, 2nd Nov 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return up to Thu, 23rd Apr 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 8th Jul 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Apr 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Apr 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Apr 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 18th Jan 2012 director's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Apr 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Apr 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Fri, 15th Jan 2010. Old Address: 92 Station Lane Hornchurch Essex RM12 6LX
filed on: 15th, January 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 14th May 2009 with complete member list
filed on: 14th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Mon, 12th May 2008 with complete member list
filed on: 12th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 27th Feb 2008 Secretary appointed
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 27th Feb 2008 Appointment terminated secretary
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 27th Feb 2008 Appointment terminated director
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Thu, 10th May 2007 with complete member list
filed on: 10th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 10th May 2007 with complete member list
filed on: 10th, May 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 19th, January 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 19th, January 2007
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed vermitech LIMITEDcertificate issued on 25/09/06
filed on: 25th, September 2006
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed vermitech LIMITEDcertificate issued on 25/09/06
filed on: 25th, September 2006
| change of name
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 17th May 2006 with complete member list
filed on: 17th, May 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 17th May 2006 with complete member list
filed on: 17th, May 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 18th, January 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 18th, January 2006
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed
filed on: 25th, October 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 25th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 19th Oct 2005 New director appointed
filed on: 19th, October 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Fri, 14th Oct 2005. Value of each share 1 £, total number of shares: 2.
filed on: 19th, October 2005
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Fri, 14th Oct 2005. Value of each share 1 £, total number of shares: 2.
filed on: 19th, October 2005
| capital
|
Free Download
(1 page)
|
(288a) On Wed, 19th Oct 2005 New director appointed
filed on: 19th, October 2005
| officers
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Wed, 25th May 2005 with complete member list
filed on: 25th, May 2005
| annual return
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to Wed, 25th May 2005 with complete member list
filed on: 25th, May 2005
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 25th, August 2004
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 25th, August 2004
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 30th Jul 2004 New secretary appointed
filed on: 30th, July 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 30th Jul 2004 Secretary resigned
filed on: 30th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 30th Jul 2004 Secretary resigned
filed on: 30th, July 2004
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 30th Jul 2004 New secretary appointed
filed on: 30th, July 2004
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/05 to 31/03/05
filed on: 28th, May 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/05 to 31/03/05
filed on: 28th, May 2004
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 20/05/04 from: 275 dagnam park drive, harold hill, romford essex RM3 9ED
filed on: 20th, May 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/05/04 from: 275 dagnam park drive, harold hill, romford essex RM3 9ED
filed on: 20th, May 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2004
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2004
| incorporation
|
Free Download
(19 pages)
|