Advanced company searchLink opens in new window

VEGETARIAN EXPRESS TOPCO LIMITED

Company number 10303454

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)
01 Mar 2024 MA Memorandum and Articles of Association
22 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Feb 2024 MR01 Registration of charge 103034540003, created on 16 February 2024
19 Feb 2024 PSC02 Notification of Vel Group Bidco Limited as a person with significant control on 16 February 2024
19 Feb 2024 PSC07 Cessation of Bridges Fund Management Limited as a person with significant control on 16 February 2024
19 Feb 2024 PSC07 Cessation of Bridges Community Ventures Nominees Limited as a person with significant control on 16 February 2024
19 Feb 2024 AD01 Registered office address changed from One St. Peter's Square Manchester M2 3DE United Kingdom to 7a Odhams Trading Estate St. Albans Road Watford Herts WD24 7RY on 19 February 2024
19 Feb 2024 TM01 Termination of appointment of Emma Thorne as a director on 16 February 2024
19 Feb 2024 TM01 Termination of appointment of William James Matier as a director on 16 February 2024
19 Feb 2024 TM01 Termination of appointment of David Michael Jonas as a director on 16 February 2024
19 Feb 2024 TM01 Termination of appointment of Bridges Fund Management Limited as a director on 16 February 2024
19 Feb 2024 TM01 Termination of appointment of Timothy Geoffrey Kelly as a director on 16 February 2024
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 16 February 2024
  • GBP 1,588.687225
20 Oct 2023 AP02 Appointment of Bridges Fund Management Limited as a director on 20 October 2023
20 Oct 2023 TM01 Termination of appointment of Daniel Rhys Knight as a director on 20 October 2023
25 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
07 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
26 Oct 2022 MR04 Satisfaction of charge 103034540001 in full
24 Oct 2022 MR01 Registration of charge 103034540002, created on 20 October 2022
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with updates
22 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
29 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 28 July 2021
28 Jul 2021 CS01 28/07/21 Statement of Capital gbp 1585.88
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/07/21
29 Mar 2021 AA Group of companies' accounts made up to 31 March 2020