Advanced company searchLink opens in new window

VEGA PRESS LTD

Company number 07520920

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)
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with updates
24 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
25 Feb 2021 AD01 Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB United Kingdom to C/O the Accountancy Partnership Twelve Quays House, Egerton Wharf Wirral CH41 1LD on 25 February 2021
24 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
17 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
10 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
20 Mar 2018 AD01 Registered office address changed from Apt. 3, Forth Bank Tower Forth Banks Newcastle upon Tyne NE1 3PN United Kingdom to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 20 March 2018
14 Feb 2018 AP01 Appointment of Mrs Tamara Besednjak Valič as a director on 14 February 2018
12 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
16 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
04 Aug 2017 PSC01 Notification of Borut Roncevic as a person with significant control on 3 August 2017
04 Aug 2017 PSC07 Cessation of Mateja Rek as a person with significant control on 3 August 2017
04 Aug 2017 PSC07 Cessation of Fakulteta Za Uporabne Družbene Študije V Novi Gorici as a person with significant control on 3 August 2017
03 Aug 2017 TM01 Termination of appointment of Tamara Besednjak Valic as a director on 3 August 2017
03 Aug 2017 AP01 Appointment of Mr Borut Roncevic as a director on 3 August 2017
03 Jul 2017 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Apt. 3, Forth Bank Tower Forth Banks Newcastle upon Tyne NE1 3PN on 3 July 2017
21 Mar 2017 AD01 Registered office address changed from Apt. 3, Forth Bank Tower Forth Banks Newcastle upon Tyne England NE1 3PN Great Britain to Office 7 35-37 Ludgate Hill London EC4M 7JN on 21 March 2017
24 Feb 2017 AD01 Registered office address changed from 12 Grand Parade Green Lanes London N4 1JX to Apt. 3, Forth Bank Tower Forth Banks Newcastle upon Tyne England NE1 3PN on 24 February 2017