Advanced company searchLink opens in new window

VEGA INTERIM LIMITED

Company number 06219433

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)
24 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
03 Jan 2023 CH01 Director's details changed for Mrs Sara Louise Prince on 20 December 2022
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
09 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
17 Apr 2020 AD01 Registered office address changed from 5 Pebmarsh Road Colne Engaine Colchester Essex CO6 2HD England to 24 Digby Way Halstead Essex CO9 1FT on 17 April 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
28 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
07 Jun 2016 CH01 Director's details changed for Mr Jean Pierre Carraud on 7 June 2016
07 Jun 2016 CH01 Director's details changed for Miss Sara Louise Prince on 7 June 2016
07 Jun 2016 AD01 Registered office address changed from 58 Churchill Avenue Halstead Essex CO9 2BE England to 5 Pebmarsh Road Colne Engaine Colchester Essex CO6 2HD on 7 June 2016
07 Jun 2016 CH03 Secretary's details changed for Sara Louise Prince on 7 June 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Sep 2015 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 58 Churchill Avenue Halstead Essex CO9 2BE on 21 September 2015