Advanced company searchLink opens in new window

VGROUP-BRANDING LIMITED

Company number 05678143

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)
30 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with no updates
30 Oct 2024 PSC07 Cessation of Oliver & Graimes Design Associates Limited as a person with significant control on 30 October 2024
30 Oct 2024 PSC01 Notification of Richard Anthony David Maennling as a person with significant control on 13 July 2020
30 Oct 2024 PSC01 Notification of Gavin Donald Graimes as a person with significant control on 26 February 2018
30 Oct 2024 PSC01 Notification of Gareth David Graimes as a person with significant control on 26 February 2018
30 Nov 2023 AA Micro company accounts made up to 31 August 2023
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
09 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
10 Oct 2022 AA Micro company accounts made up to 31 August 2022
11 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
10 Nov 2021 AD01 Registered office address changed from 1 1 Martlet Offices Sussex County Cricket Club Brighton & Hove East Sussex BN3 3AN England to 1 Martlet Offices Sussex County Cricket Club Brighton & Hove BN3 3AN on 10 November 2021
04 Nov 2021 AD01 Registered office address changed from 63 Portland Road Brighton & Hove East Sussex BN3 5DQ England to 1 1 Martlet Offices Sussex County Cricket Club Brighton & Hove East Sussex BN3 3AN on 4 November 2021
14 Oct 2021 AA Micro company accounts made up to 31 August 2021
10 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
30 Sep 2020 AA Micro company accounts made up to 31 August 2020
27 May 2020 AA Micro company accounts made up to 31 August 2019
08 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 August 2018
07 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
07 Nov 2018 PSC07 Cessation of Richard Anthony Edward Maennling as a person with significant control on 24 November 2017
12 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2018 AD01 Registered office address changed from 4 Isetta Square 35 New England Street Brighton BN1 4GQ England to 63 Portland Road Brighton & Hove East Sussex BN3 5DQ on 21 June 2018
21 Jun 2018 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 4 Isetta Square 35 New England Street Brighton BN1 4GQ on 21 June 2018
18 May 2018 AA Micro company accounts made up to 31 August 2017
26 Feb 2018 PSC02 Notification of Oliver & Graimes Design Associates Limited as a person with significant control on 24 November 2017