Advanced company searchLink opens in new window

VRG LIMITED

Company number 11283443

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)
21 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
08 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
08 Jan 2024 AAMD Amended total exemption full accounts made up to 31 March 2022
31 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
07 Jan 2023 MA Memorandum and Articles of Association
07 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: allowance for various share capital 24/05/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 SH08 Change of share class name or designation
27 May 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 41
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 40
06 Jan 2022 CH03 Secretary's details changed for Mr James Gear on 1 May 2021
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with updates
30 Oct 2020 CERTNM Company name changed nghc LIMITED\certificate issued on 30/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
29 Oct 2020 AP03 Appointment of Mr James Gear as a secretary on 28 October 2020
29 Oct 2020 AP01 Appointment of Mrs Varda Susanna Wolf as a director on 28 October 2020
29 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
29 Oct 2020 TM01 Termination of appointment of Nadav Gordon as a director on 28 October 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with updates
30 Mar 2020 PSC04 Change of details for Mr Richard Michael Baldock as a person with significant control on 1 September 2019
30 Mar 2020 CH01 Director's details changed for Nadav Gordon on 30 March 2020
30 Mar 2020 CH01 Director's details changed for Mr Richard Michael Baldock on 1 September 2019
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Oct 2019 AD01 Registered office address changed from 14F Randolph Crescent London W9 1DR United Kingdom to Oakfield House Bollington Lane Nether Alderley Cheshire SK10 4TB on 1 October 2019