- Company Overview for VGROUP-BRANDING LIMITED (05678143)
- Filing history for VGROUP-BRANDING LIMITED (05678143)
- People for VGROUP-BRANDING LIMITED (05678143)
- More for VGROUP-BRANDING LIMITED (05678143)
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
|
|
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 |