VEGAN SUSY LTD

06079600
DOWNSVIEW HOUSE 141 - 143 STATION ROAD EAST OXTED SURREY RH8 0QE

Documents

Documents
Date Category Description Pages
23 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2023 accounts Annual Accounts 4 Buy now
26 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2023 officers Appointment of director (Ms Susanne Kern) 2 Buy now
20 Apr 2023 change-of-name Certificate Change Of Name Company 3 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Oct 2022 accounts Annual Accounts 4 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2021 accounts Annual Accounts 4 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2020 accounts Annual Accounts 3 Buy now
11 Mar 2020 resolution Resolution 3 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 2 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 2 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 2 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Sep 2016 accounts Annual Accounts 4 Buy now
10 Feb 2016 annual-return Annual Return 3 Buy now
23 Oct 2015 accounts Annual Accounts 4 Buy now
05 Jun 2015 officers Termination of appointment of secretary (Meades & Company Secretarial Limited) 1 Buy now
05 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2015 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 9 Buy now
05 Feb 2014 annual-return Annual Return 4 Buy now
17 Oct 2013 officers Change of particulars for director (Mr Paul Brian Gauntlett) 2 Buy now
26 Jul 2013 accounts Annual Accounts 7 Buy now
19 Feb 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
20 Feb 2012 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 6 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
13 Jul 2010 accounts Annual Accounts 8 Buy now
04 Feb 2010 annual-return Annual Return 4 Buy now
13 Aug 2009 officers Director's change of particulars / paul gauntlett / 13/08/2009 1 Buy now
08 Apr 2009 accounts Annual Accounts 6 Buy now
04 Feb 2009 annual-return Return made up to 02/02/09; full list of members 3 Buy now
28 Oct 2008 officers Director's change of particulars / paul gauntlett / 28/10/2008 1 Buy now
17 Jul 2008 officers Secretary appointed meades & company secretarial LIMITED 1 Buy now
17 Jul 2008 officers Appointment terminated secretary susanne kern 1 Buy now
16 May 2008 accounts Annual Accounts 7 Buy now
13 May 2008 accounts Accounting reference date shortened from 29/02/2008 to 31/01/2008 1 Buy now
04 Feb 2008 annual-return Return made up to 02/02/08; full list of members 2 Buy now
17 Jan 2008 address Registered office changed on 17/01/08 from: 24-26 high street richmansworth hertfordshire WD3 1ER 1 Buy now
14 Sep 2007 incorporation Memorandum Articles 16 Buy now
03 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2007 officers Director resigned 1 Buy now
10 Mar 2007 officers Secretary resigned 1 Buy now
10 Mar 2007 officers New secretary appointed 2 Buy now
10 Mar 2007 officers New director appointed 2 Buy now
02 Feb 2007 incorporation Incorporation Company 16 Buy now