VEG TRUST INCORPORATING THE MATTHEW EYTON ANIMAL WELFARE TRUST
Company number 12958054
- Company Overview for VEG TRUST INCORPORATING THE MATTHEW EYTON ANIMAL WELFARE TRUST (12958054)
- Filing history for VEG TRUST INCORPORATING THE MATTHEW EYTON ANIMAL WELFARE TRUST (12958054)
- People for VEG TRUST INCORPORATING THE MATTHEW EYTON ANIMAL WELFARE TRUST (12958054)
- More for VEG TRUST INCORPORATING THE MATTHEW EYTON ANIMAL WELFARE TRUST (12958054)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
06 Sep 2024 | AA | Accounts for a small company made up to 31 October 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
16 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 Feb 2023 | CERTNM |
Company name changed veg trust LTD\certificate issued on 10/02/23
|
|
10 Feb 2023 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
10 Feb 2023 | CONNOT | Change of name notice | |
21 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
19 Oct 2022 | CH01 | Director's details changed for Mr Nimesh Shah on 14 October 2022 | |
19 Oct 2022 | PSC04 | Change of details for Mr Nimesh Shah as a person with significant control on 14 October 2022 | |
16 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Mar 2022 | PSC01 | Notification of Jane Land as a person with significant control on 4 January 2021 | |
04 Mar 2022 | PSC04 | Change of details for Mr Matthew David Glover as a person with significant control on 4 January 2021 | |
04 Mar 2022 | PSC01 | Notification of Nimesh Shah as a person with significant control on 4 January 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
29 Oct 2021 | AD01 | Registered office address changed from 111 Ross Walk Leicester LE4 5HH England to Loughborough Technology Centre Unit 29 Epinal Way Loughborough Leicestershire LE11 3GE on 29 October 2021 | |
16 Aug 2021 | CC04 | Statement of company's objects | |
16 Aug 2021 | MA | Memorandum and Articles of Association | |
16 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2021 | AP01 | Appointment of Mr Nimesh Shah as a director on 4 January 2021 | |
23 Jan 2021 | AP01 | Appointment of Ms Jane Land as a director on 4 January 2021 | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | CC04 | Statement of company's objects | |
09 Dec 2020 | MA | Memorandum and Articles of Association | |
16 Oct 2020 | NEWINC | Incorporation |