Date | Description |
2025-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/25, NO UPDATES |
2025-01-27 |
update website_status OK => IndexPageFetchError |
2024-11-27 |
update website_status IndexPageFetchError => OK |
2024-10-13 |
update website_status OK => IndexPageFetchError |
2024-06-30 |
update statutory_documents 30/06/23 UNAUDITED ABRIDGED |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2024-04-02 |
delete address Utilize House Bentalls, Basildon SS14 3BX |
2024-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-30 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES |
2022-08-08 |
insert address Utilize House Bentalls, Basildon SS14 3BX |
2022-06-07 |
update num_mort_charges 7 => 8 |
2022-06-07 |
update num_mort_outstanding 1 => 2 |
2022-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH JEFFCOAT |
2022-05-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040893740008 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-07 |
update num_mort_outstanding 2 => 1 |
2022-04-07 |
update num_mort_satisfied 5 => 6 |
2022-03-31 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2022-03-07 |
update num_mort_charges 6 => 7 |
2022-03-07 |
update num_mort_satisfied 4 => 5 |
2022-03-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040893740006 |
2022-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2022-02-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MTR1OOO LTD |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES |
2022-02-07 |
update statutory_documents CESSATION OF ANTHONY COLIN COOK AS A PSC |
2022-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040893740007 |
2022-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040893740005 |
2021-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-30 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2021-01-30 |
delete source_ip 104.28.26.155 |
2021-01-30 |
delete source_ip 104.28.27.155 |
2021-01-30 |
insert source_ip 104.21.19.109 |
2020-12-07 |
delete company_previous_name ELDERBY LIMITED |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-08 |
update num_mort_charges 5 => 6 |
2020-07-08 |
update num_mort_outstanding 3 => 2 |
2020-07-08 |
update num_mort_satisfied 2 => 4 |
2020-06-21 |
insert source_ip 172.67.185.249 |
2020-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040893740006 |
2020-06-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-06-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-03-31 |
2020-04-22 |
delete source_ip 134.213.218.178 |
2020-04-22 |
insert source_ip 104.28.26.155 |
2020-04-22 |
insert source_ip 104.28.27.155 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-04-30 |
2020-03-31 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
2019-07-18 |
delete address Windows 10 Migration Analyst
Central London |
2019-06-17 |
insert address Windows 10 Migration Analyst
Central London |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-31 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-12-07 |
update num_mort_charges 4 => 5 |
2018-12-07 |
update num_mort_outstanding 2 => 3 |
2018-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040893740005 |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
2018-07-17 |
delete general_emails in..@www.vertex-it-solutions.com |
2018-07-17 |
delete email in..@www.vertex-it-solutions.com |
2018-06-02 |
insert about_pages_linkeddomain iubenda.com |
2018-06-02 |
insert career_pages_linkeddomain iubenda.com |
2018-06-02 |
insert contact_pages_linkeddomain iubenda.com |
2018-06-02 |
insert index_pages_linkeddomain iubenda.com |
2018-06-02 |
insert terms_pages_linkeddomain iubenda.com |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-30 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2018-02-27 |
insert alias Vertex Home |
2017-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-20 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-09-29 |
insert career_pages_linkeddomain pinterest.com |
2016-09-29 |
insert career_pages_linkeddomain reddit.com |
2016-09-29 |
insert career_pages_linkeddomain tumblr.com |
2016-09-29 |
insert career_pages_linkeddomain vkontakte.ru |
2016-06-27 |
delete about_pages_linkeddomain t.co |
2016-06-27 |
delete career_pages_linkeddomain t.co |
2016-06-27 |
delete contact_pages_linkeddomain t.co |
2016-06-27 |
delete index_pages_linkeddomain t.co |
2016-06-27 |
delete service_pages_linkeddomain t.co |
2016-06-27 |
delete terms_pages_linkeddomain t.co |
2016-06-27 |
insert address Vertex House, 15 Wickham Road, Beckenham, Kent, BR3 5JS |
2016-06-27 |
insert fax +44 208 464 8001 |
2016-05-14 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-14 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-20 |
delete email lo..@vertex-it-solutions.com |
2016-04-20 |
delete source_ip 134.213.63.154 |
2016-04-20 |
insert contact_pages_linkeddomain wpgmaps.com |
2016-04-20 |
insert source_ip 134.213.218.178 |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-09 |
delete email ma..@vertex-it-solutions.com |
2016-02-09 |
delete phone 0208 461 8000 |
2016-01-12 |
insert email lo..@vertex-it-solutions.com |
2016-01-12 |
insert email ma..@vertex-it-solutions.com |
2016-01-12 |
insert phone 0208 461 8000 |
2016-01-12 |
insert phone 0208-464 8000 |
2015-12-09 |
delete address IMPERIAL HOUSE 21-25 NORTH STREET BROMLEY KENT BR1 1SD |
2015-12-09 |
insert address GENESIS HOUSE 1 & 2 THE GRANGE HIGH STREET WESTERHAM KENT ENGLAND TN16 1AH |
2015-12-09 |
update reg_address_care_of C/O DOWNS & CO => DOWNS & CO |
2015-12-09 |
update registered_address |
2015-12-03 |
delete general_emails in..@vertex-fusion.com |
2015-12-03 |
delete email in..@vertex-fusion.com |
2015-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2015 FROM
C/O C/O DOWNS & CO
IMPERIAL HOUSE 21-25 NORTH STREET
BROMLEY
KENT
BR1 1SD |
2015-11-09 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2015-11-09 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2015-10-17 |
update statutory_documents 12/10/15 FULL LIST |
2015-08-17 |
delete about_pages_linkeddomain vertex-fusion.com |
2015-08-17 |
delete career_pages_linkeddomain vertex-fusion.com |
2015-08-17 |
delete index_pages_linkeddomain vertex-fusion.com |
2015-08-17 |
delete source_ip 62.249.245.67 |
2015-08-17 |
insert about_pages_linkeddomain t.co |
2015-08-17 |
insert career_pages_linkeddomain t.co |
2015-08-17 |
insert index_pages_linkeddomain t.co |
2015-08-17 |
insert source_ip 134.213.63.154 |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-01 |
insert career_pages_linkeddomain vertex-fusion.com |
2015-02-01 |
insert contact_pages_linkeddomain vertex-fusion.com |
2015-02-01 |
insert index_pages_linkeddomain vertex-fusion.com |
2015-01-03 |
insert service_pages_linkeddomain vertex-fusion.com |
2014-11-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2014-11-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-10-19 |
update statutory_documents 12/10/14 FULL LIST |
2014-05-01 |
delete fax +44 (0) 208 464 8001 |
2014-05-01 |
delete phone +44 (0) 208 464 8000 |
2014-05-01 |
delete source_ip 79.170.44.140 |
2014-05-01 |
insert source_ip 62.249.245.67 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address IMPERIAL HOUSE 21-25 NORTH STREET BROMLEY KENT UNITED KINGDOM BR1 1SD |
2013-11-07 |
insert address IMPERIAL HOUSE 21-25 NORTH STREET BROMLEY KENT BR1 1SD |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2013-11-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2013-10-26 |
update statutory_documents 12/10/13 FULL LIST |
2013-06-23 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-06-23 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2013-06-22 |
update account_ref_day 31 => 30 |
2013-06-22 |
update account_ref_month 12 => 6 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2012-06-30 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2014-03-31 |
2012-10-16 |
update statutory_documents 12/10/12 FULL LIST |
2012-09-25 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-09-03 |
update statutory_documents PREVEXT FROM 31/12/2011 TO 30/06/2012 |
2011-10-14 |
update statutory_documents 12/10/11 FULL LIST |
2011-07-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2010 FROM
3RD FLOOR IMPERIAL HOUSE
21-25 NORTH STREET
BROMLEY
KENT
BR1 1SD |
2010-12-30 |
update statutory_documents 12/10/10 FULL LIST |
2010-04-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-12 |
update statutory_documents DIRECTOR APPOINTED MR KEITH JEFFCOAT |
2010-01-06 |
update statutory_documents 12/10/09 FULL LIST |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-02 |
update statutory_documents RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
2008-12-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-12-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-11-06 |
update statutory_documents SECRETARY APPOINTED ANTHONY COLIN COOK |
2008-11-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT STRATFORD |
2008-05-06 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-29 |
update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
2007-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-10-19 |
update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
2006-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-17 |
update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
2005-11-03 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-15 |
update statutory_documents RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-10-23 |
update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
2003-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-02-11 |
update statutory_documents SEC 320(1) SHAR ACQ APP 15/10/02 |
2003-01-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-25 |
update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
2002-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/02 FROM:
2ND FLOOR
37A FREELANDS ROAD
BROMLEY
KENT BR1 3HZ |
2001-10-22 |
update statutory_documents RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
2001-07-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
2001-07-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/01 FROM:
36 BEACONSFIELD ROAD
BICKLEY
KENT
BR7 5EN |
2000-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/00 FROM:
TEMPLE COURT
107 OXFORD ROAD
OXFORD
OXFORDSHIRE OX4 2ER |
2000-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-15 |
update statutory_documents SECRETARY RESIGNED |
2000-11-01 |
update statutory_documents COMPANY NAME CHANGED
ELDERBY LIMITED
CERTIFICATE ISSUED ON 02/11/00 |
2000-10-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |