- Company Overview for VEGAN STORE LTD (03967897)
- Filing history for VEGAN STORE LTD (03967897)
- People for VEGAN STORE LTD (03967897)
- More for VEGAN STORE LTD (03967897)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2025 | AA | Accounts for a dormant company made up to 28 April 2024 | |
29 Jul 2024 | TM01 | Termination of appointment of Scott Munro-Morris as a director on 17 July 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
29 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
27 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 30 April 2022 | |
27 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
27 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
27 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
26 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
26 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
04 Aug 2022 | AP01 | Appointment of Mr Mark Christopher Titley as a director on 15 June 2022 | |
28 Jul 2022 | TM01 | Termination of appointment of Geoffrey Hallam as a director on 10 June 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
01 Feb 2022 | AA | Audit exemption subsidiary accounts made up to 30 April 2021 | |
01 Feb 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
01 Feb 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
01 Feb 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
09 Jul 2021 | AD02 | Register inspection address has been changed from C/O Lisa Ruskin 15 Chichester Drive East Saltdean Brighton BN2 8LD United Kingdom to Af Blakemore and Son Ltd Longacre Industrial Estate Rosehill Willenhall West Midlands WV13 2JP | |
08 Jul 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
08 Jul 2021 | AP03 | Appointment of Mr Charles Peter Blakemore as a secretary on 30 June 2021 | |
08 Jul 2021 | AP01 | Appointment of Mr Geoffrey Hallam as a director on 30 June 2021 | |
17 Sep 2020 | AA01 | Current accounting period shortened from 31 May 2021 to 30 April 2021 | |
17 Sep 2020 | PSC02 | Notification of A.F. Blakemore & Son Ltd as a person with significant control on 15 July 2020 | |
17 Sep 2020 | PSC07 | Cessation of Lisa Sara Ruskin as a person with significant control on 15 July 2020 |