- Company Overview for VEGA PRESS LTD (07520920)
- Filing history for VEGA PRESS LTD (07520920)
- People for VEGA PRESS LTD (07520920)
- More for VEGA PRESS LTD (07520920)
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 |