Advanced company searchLink opens in new window

V&P GLOBAL LTD

Company number 06858428

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)
12 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
15 May 2023 CH01 Director's details changed for Ms Anais Plisson on 15 May 2023
15 May 2023 CH01 Director's details changed for Ms Francesca Eaton on 15 May 2023
15 May 2023 PSC05 Change of details for The V&P Global Employees Share Trust as a person with significant control on 15 May 2023
15 May 2023 AD01 Registered office address changed from C/O Ag Tax Ltd 7th Floor, Minster House 42 Mincing Lane London EC3R 7AE to 3rd Floor 28 Austin Friars London EC2N 2QQ on 15 May 2023
21 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
12 Jul 2022 CH01 Director's details changed for Ms Sophie Elizabeth Mercedes Partner on 12 July 2022
11 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
11 Jul 2022 CH01 Director's details changed for Ms Sophie Elizabeth Mercedes Partner on 5 July 2022
11 Jul 2022 AP01 Appointment of Ms Anais Plisson as a director on 6 July 2022
11 Jul 2022 AP01 Appointment of Ms Francesca Eaton as a director on 6 July 2022
06 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
10 Sep 2021 TM01 Termination of appointment of Frank Javier Varela as a director on 10 September 2021
14 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
24 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
23 Nov 2020 PSC02 Notification of The V&P Global Employees Share Trust as a person with significant control on 14 September 2020
05 Oct 2020 MA Memorandum and Articles of Association
05 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to sign deed of waiver 14/09/2020
01 Oct 2020 PSC07 Cessation of Frank Javier Varela as a person with significant control on 14 September 2020
17 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
22 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates