- Company Overview for VP GROUP LIMITED (04953721)
- Filing history for VP GROUP LIMITED (04953721)
- People for VP GROUP LIMITED (04953721)
- More for VP GROUP LIMITED (04953721)
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) |
---|---|---|---|
07 May 2013 | AP01 | Appointment of Mr Andrew Latchford as a director | |
07 May 2013 | TM01 | Termination of appointment of Kaj Petersen as a director | |
30 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
30 Apr 2013 | AD02 | Register inspection address has been changed from 48 Fielding Way Hutton Brentwood Essex CM13 1JN United Kingdom | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
02 Mar 2012 | AD01 | Registered office address changed from 48 Fielding Way Hutton Brentwood Essex CM13 1JN United Kingdom on 2 March 2012 | |
02 Mar 2012 | TM01 | Termination of appointment of Dsmd Investments Ltd as a director | |
02 Mar 2012 | TM02 | Termination of appointment of Andrew Latchford as a secretary | |
10 Feb 2012 | TM01 | Termination of appointment of Thomas Griffiths as a director | |
31 Jan 2012 | AP01 | Appointment of Mr Kaj Irgen Petersen as a director | |
09 Jan 2012 | AP01 | Appointment of Mr Thomas Frank Griffiths as a director | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
26 Jan 2010 | AAMD | Amended accounts made up to 30 November 2009 | |
15 Jan 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
01 Nov 2009 | AD02 | Register inspection address has been changed | |
01 Nov 2009 | CH02 | Director's details changed for Dsmd Investments Ltd on 30 October 2009 | |
01 Nov 2009 | AD01 | Registered office address changed from Future House, Po Box 6872 Fielding Way Brentwood Essex CM13 1ZT on 1 November 2009 | |
31 Dec 2008 | AA | Total exemption full accounts made up to 30 November 2008 | |
08 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
08 Oct 2008 | 288b | Appointment terminated director kristian juric |