Advanced company searchLink opens in new window

VG PARTNERS LIMITED

Company number 12717647

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 199
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
  • GBP 198
  • MODEL ARTICLES ‐ Model articles adopted