VERTIQ HOSPITALITY UK LTD: Filings
Overview
| Company Name | VERTIQ HOSPITALITY UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08877760 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for VERTIQ HOSPITALITY UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Philip Adriaan Steiner on Oct 25, 2025 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed cycas hospitality uk LTD\certificate issued on 01/04/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Philip Adriaan Steiner on Feb 28, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 05, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Appointment of Mr Philip Adriaan Steiner as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Erik Laurentius Josephina Jacobs as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Nicholas Luscombe as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew Nicholas Luscombe on Sep 01, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter Habelitz as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Peter Habelitz as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 3-5 William Street Slough SL1 1GZ on Dec 31, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jason Antony Reader as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Francis Moore as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vistra Cosec Limited as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Director's details changed for Mr Lee Francis Moore on Feb 26, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0