Advanced company searchLink opens in new window

VEGA GR PARTNER 2 LIMITED

Company number 10141714

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 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
04 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
04 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
31 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
03 Oct 2022 AA Full accounts made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
13 Apr 2021 AA Full accounts made up to 31 December 2019
09 Mar 2021 AP01 Appointment of Mr Michael David Watson as a director on 22 February 2021
29 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
12 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
28 Aug 2019 MA Memorandum and Articles of Association
28 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2019 MR01 Registration of charge 101417140001, created on 12 August 2019
01 Aug 2019 AP01 Appointment of Mr Paul Hallam as a director on 10 July 2019
31 Jul 2019 AP03 Appointment of Mr Daniel Lau as a secretary on 10 July 2019
31 Jul 2019 PSC05 Change of details for Vega Gr Limited as a person with significant control on 2 April 2019
31 Jul 2019 TM02 Termination of appointment of Paul Hallam as a secretary on 10 July 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
28 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
29 Mar 2019 AD01 Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019
31 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-29