- Company Overview for VP RECYCLING LIMITED (11456174)
- Filing history for VP RECYCLING LIMITED (11456174)
- People for VP RECYCLING LIMITED (11456174)
- More for VP RECYCLING LIMITED (11456174)
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) |
---|---|---|---|
25 Jan 2025 | AA | Micro company accounts made up to 31 July 2024 | |
16 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
15 Jan 2025 | AP01 | Appointment of Miss Broma Parth Patel as a director on 2 December 2024 | |
15 Jan 2025 | TM01 | Termination of appointment of Tracy Waldren as a director on 2 December 2024 | |
15 Jan 2025 | PSC07 | Cessation of Tracy Waldren as a person with significant control on 2 December 2024 | |
15 Jan 2025 | PSC01 | Notification of Broma Parth Patel as a person with significant control on 1 December 2024 | |
18 Oct 2024 | AD01 | Registered office address changed from Unit 4 Sneyd Trading Estate Stoke-on-Trent ST6 2EB England to Unit a3 Sneyd Trading Estate Stoke-on-Trent ST6 2EB on 18 October 2024 | |
08 Aug 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
08 Aug 2024 | AD01 | Registered office address changed from 4th Floor Silverstream House Fitzroy Street London W1T 6EB England to Unit 4 Sneyd Trading Estate Stoke-on-Trent ST6 2EB on 8 August 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
27 Jun 2024 | CH01 | Director's details changed for Miss Tracey Waldren on 20 June 2024 | |
27 Jun 2024 | PSC04 | Change of details for Miss Tracey Waldren as a person with significant control on 20 June 2024 | |
25 Jun 2024 | CH01 | Director's details changed for Miss Tracey Waldren on 10 June 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
12 Jun 2024 | PSC01 | Notification of Tracey Waldren as a person with significant control on 1 March 2024 | |
10 Jun 2024 | CERTNM |
Company name changed vp consulting services LTD\certificate issued on 10/06/24
|
|
10 Jun 2024 | AD01 | Registered office address changed from 65 Woodville Road Kings Heath Birmingham B14 7AH England to 4th Floor Silverstream House Fitzroy Street London W1T 6EB on 10 June 2024 | |
05 Jun 2024 | AP01 | Appointment of Miss Tracey Waldren as a director on 5 June 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Constantin-Alexandru-Mugarel Hogea as a director on 5 June 2024 | |
08 May 2024 | AP01 | Appointment of Mr Constantin-Alexandru-Mugarel Hogea as a director on 8 May 2024 | |
08 May 2024 | TM01 | Termination of appointment of Dineshkumar Thakor Aka Parmar as a director on 8 May 2024 | |
08 May 2024 | PSC07 | Cessation of Dineshkumar Thakor Aka Parmar as a person with significant control on 8 May 2024 | |
08 May 2024 | PSC07 | Cessation of Daniel Apostol as a person with significant control on 8 May 2024 | |
07 Mar 2024 | PSC01 | Notification of Dineshkumar Thakor Aka Parmar as a person with significant control on 7 March 2024 |