(CS01) Confirmation statement with no updates 22nd December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 21st June 2023 secretary's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd December 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st August 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 30th November 2021 from 31st August 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed vegafuszeray LIMITEDcertificate issued on 23/12/21
filed on: 23rd, December 2021
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 21st December 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st December 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 28th October 2019
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th October 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 26th February 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th February 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 21st August 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 21st August 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 11th March 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 140 Ruden Way Epsom Surrey KT17 3LP United Kingdom on 28th April 2016 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, August 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 10th August 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|