- Company Overview for VEG PLOTTER LTD (09460787)
- Filing history for VEG PLOTTER LTD (09460787)
- People for VEG PLOTTER LTD (09460787)
- More for VEG PLOTTER LTD (09460787)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
26 Nov 2024 | AA | Micro company accounts made up to 8 March 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
19 Nov 2023 | AA | Micro company accounts made up to 8 March 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
09 Nov 2022 | AA | Micro company accounts made up to 8 March 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
17 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 8 December 2020
|
|
17 Nov 2021 | AA | Micro company accounts made up to 8 March 2021 | |
15 Nov 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 8 March 2021 | |
20 Jan 2021 | AA | Micro company accounts made up to 28 February 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
20 Jan 2021 | AD01 | Registered office address changed from 11 Millfields Avenue Rugby CV21 4HJ England to Rosemary Cottage East Charleton Kingsbridge TQ7 2AR on 20 January 2021 | |
29 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from 13 Sigwels Road Rugby CV22 7XF England to 11 Millfields Avenue Rugby CV21 4HJ on 29 November 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
25 Feb 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 13 Sigwels Road Rugby CV22 7XF on 25 February 2018 | |
07 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
07 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
11 Mar 2017 | TM01 | Termination of appointment of Victoria Jane Lewis as a director on 2 January 2017 | |
11 Mar 2017 | TM01 | Termination of appointment of Victoria Jane Lewis as a director on 2 January 2017 | |
11 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates |