GLOBAL VEGAN CROWD FUNDER LTD

Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

23/12/2123 December 2021 Termination of appointment of Chris Wraight as a director on 2021-12-23

View Document

06/08/216 August 2021 Appointment of Mr Kevin Greenhill as a director on 2021-08-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 229 LOOSE ROAD MAIDSTONE KENT ME15 7DR ENGLAND

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL CHARLTON

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 175 BRADFORD ROAD OTLEY WEST YORKSHIRE LS21 3LS ENGLAND

View Document

08/09/208 September 2020 CESSATION OF NEIL CHARLTON AS A PSC

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR CHRIS WRAIGHT

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CHARLTON

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS WRAIGHT

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 229 LOOSE ROAD MAIDSTONE ME15 7DR ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 299 LOOSE ROAD MAIDSTONE ME15 7DR ENGLAND

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR NEIL CHARLTON

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 24 HOLBECHE ROAD SUTTON COLDFIELD B75 7LL UNITED KINGDOM

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH RITCHIE

View Document

18/11/1918 November 2019 CESSATION OF SARAH MICHELLE RITCHIE AS A PSC

View Document

31/08/1931 August 2019 DIRECTOR APPOINTED MR CHRIS WRAIGHT

View Document

03/06/193 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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