Advanced company searchLink opens in new window

VP GROUP LIMITED

Company number 04953721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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