Advanced company searchLink opens in new window

VEGAN PUNK VENTURES LTD

Company number 13435863

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)
25 Jun 2024 AA Micro company accounts made up to 30 June 2023
30 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
28 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
27 Feb 2024 AD01 Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to 121 121 Sloane Street London SW1X 9BW on 27 February 2024
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
05 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Feb 2023 AD01 Registered office address changed from C/O Bwb Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB United Kingdom to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 14 February 2023
14 Feb 2023 CH01 Director's details changed for Mr Scott Paul Livingston on 14 February 2023
14 Feb 2023 CH01 Director's details changed for Mr Robert David Hewitt on 14 February 2023
14 Feb 2023 PSC05 Change of details for S-Ventures Plc as a person with significant control on 14 February 2023
05 Dec 2022 AP01 Appointment of Mr Peter Edward Warden as a director on 28 November 2022
05 Dec 2022 TM01 Termination of appointment of Iain Urquhart Mckeand as a director on 28 November 2022
12 Jul 2022 CS01 Confirmation statement made on 31 March 2022 with updates
08 Jul 2022 PSC05 Change of details for S-Ventures Plc as a person with significant control on 2 August 2021
10 Dec 2021 MR01 Registration of charge 134358630001, created on 8 December 2021
17 Aug 2021 AP01 Appointment of Miss Wallis Lily Day as a director on 10 August 2021
12 Aug 2021 MA Memorandum and Articles of Association
12 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 02/08/2021
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 1,200
05 Aug 2021 AP01 Appointment of Mr David Ahern as a director on 2 August 2021
05 Aug 2021 AP01 Appointment of Mr Iain Urquhart Mckeand as a director on 2 August 2021
03 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-03
  • GBP 100