- Company Overview for VG PARTNERS LIMITED (12717647)
- Filing history for VG PARTNERS LIMITED (12717647)
- People for VG PARTNERS LIMITED (12717647)
- More for VG PARTNERS LIMITED (12717647)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
24 Mar 2024 | TM01 | Termination of appointment of Maria Vereshchagina as a director on 24 March 2024 | |
24 Mar 2024 | AD01 | Registered office address changed from 6 6 Bonnet Street 68 Marco Polo Tower London E16 2BN United Kingdom to 6 Bonnet Street 68 Marco Polo Tower London E16 2BN on 24 March 2024 | |
24 Mar 2024 | AP01 | Appointment of Mr Victor Kuznetsov as a director on 24 March 2024 | |
24 Mar 2024 | AD01 | Registered office address changed from 28 Tupwood Gardens Caterham Surrey CR3 6EW England to 6 6 Bonnet Street 68 Marco Polo Tower London E16 2BN on 24 March 2024 | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
06 Mar 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
01 Mar 2022 | AD01 | Registered office address changed from 28 28 Tupwood Gardens Caterham Surrey CR3 6EW England to 28 Tupwood Gardens Caterham Surrey CR3 6EW on 1 March 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Mrs Maria Vereshchagina on 20 February 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE England to 28 28 Tupwood Gardens Caterham Surrey CR3 6EW on 1 March 2022 | |
20 Sep 2021 | CH01 | Director's details changed for Mrs Maria Vereshchagina on 24 August 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mrs Maria Vereshchagina on 24 August 2021 | |
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 16 February 2021
|
|
13 Feb 2021 | AD01 | Registered office address changed from 35 Roke Road Kenley CR8 5DZ England to 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE on 13 February 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
22 Jan 2021 | PSC04 | Change of details for Mr Victor Kuznetsov as a person with significant control on 22 January 2021 | |
22 Jan 2021 | PSC07 | Cessation of Georgii Budanov as a person with significant control on 22 January 2021 | |
03 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-03
|