Advanced company searchLink opens in new window

VEPRO LIMITED

Company number 11447686

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Sep 2025 AA Total exemption full accounts made up to 31 March 2025
11 Jul 2025 CS01 Confirmation statement made on 3 July 2025 with no updates
20 Jun 2025 AD01 Registered office address changed from Unit 9 Phoenix Park Stephenson Industrial Estate Coalville Leicestershire LE67 3HB England to 70a North Street Whitwick Coalville Leicestershire LE67 5HA on 20 June 2025
12 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
26 Jun 2024 MR01 Registration of charge 114476860001, created on 20 June 2024
26 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
12 Mar 2024 PSC01 Notification of Jayne Wright as a person with significant control on 12 March 2024
12 Mar 2024 PSC04 Change of details for Mr Neil Anthony Wright as a person with significant control on 12 March 2024
09 Nov 2023 AP03 Appointment of Miss Charlotte Rebecca Wright as a secretary on 1 October 2023
09 Nov 2023 AP01 Appointment of Mrs Jayne Patricia Wright as a director on 1 October 2023
09 Nov 2023 AP01 Appointment of Mr Thomas Wright as a director on 1 October 2023
02 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
05 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Aug 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
13 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2022 SH08 Change of share class name or designation
28 Jun 2022 MA Memorandum and Articles of Association
22 Jun 2022 PSC01 Notification of Neil Anthony Wright as a person with significant control on 8 June 2022
22 Jun 2022 PSC07 Cessation of Thomas Wright as a person with significant control on 8 June 2022
08 Jun 2022 TM01 Termination of appointment of Thomas Wright as a director on 8 June 2022
08 Jun 2022 AP01 Appointment of Mr Neil Anthony Wright as a director on 8 June 2022
01 Jun 2022 AD01 Registered office address changed from , Granville Hall Granville Road, Leicester, LE1 7RU, England to Unit 9 Phoenix Park Stephenson Industrial Estate Coalville Leicestershire LE67 3HB on 1 June 2022
24 Jan 2022 AA Accounts for a dormant company made up to 31 July 2021