VGI MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
26/11/2426 November 2024 | |
12/11/2412 November 2024 | |
12/11/2412 November 2024 | |
07/04/247 April 2024 | Memorandum and Articles of Association |
07/04/247 April 2024 | Resolutions |
07/04/247 April 2024 | Resolutions |
03/04/243 April 2024 | Termination of appointment of Petra Genco as a secretary on 2024-03-25 |
03/04/243 April 2024 | Cessation of Petra Genco as a person with significant control on 2024-03-25 |
03/04/243 April 2024 | Cessation of Vincenzo Genco as a person with significant control on 2024-03-25 |
03/04/243 April 2024 | Notification of New Path Fire and Security Ltd as a person with significant control on 2024-03-25 |
03/04/243 April 2024 | Previous accounting period shortened from 2024-04-30 to 2024-03-31 |
03/04/243 April 2024 | Registration of charge 046358470001, created on 2024-03-25 |
03/04/243 April 2024 | Appointment of Mr Christopher Stott as a director on 2024-03-25 |
03/04/243 April 2024 | Appointment of Mr Andrew William Richard Hill as a director on 2024-03-25 |
03/04/243 April 2024 | Registered office address changed from Allied House Abbot Close Byfleet West Byfleet Surrey KT14 7JN England to Unit 6 Woodside Road Eastleigh SO50 4ET on 2024-04-03 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
04/01/244 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
25/12/2225 December 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
01/11/211 November 2021 | Micro company accounts made up to 2021-04-30 |
27/10/2127 October 2021 | Notification of Petra Genco as a person with significant control on 2021-01-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
24/11/1824 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
17/02/1617 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/09/1511 September 2015 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 4 ADMIRAL HOUSE CARDINAL WAY WEALDSTONE MIDDLESEX HA3 5TE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/01/1515 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/01/1422 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
12/10/1312 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/02/1325 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
02/02/122 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
24/02/1124 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
03/03/103 March 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENZO GENCO / 01/01/2010 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
09/02/079 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
03/02/063 February 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
20/02/0420 February 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
19/02/0319 February 2003 | REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
19/02/0319 February 2003 | NEW SECRETARY APPOINTED |
19/02/0319 February 2003 | NEW DIRECTOR APPOINTED |
27/01/0327 January 2003 | SECRETARY RESIGNED |
27/01/0327 January 2003 | DIRECTOR RESIGNED |
14/01/0314 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company