VP MED GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewGroup of companies' accounts made up to 2024-09-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/05/2417 May 2024 Full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Full accounts made up to 2022-09-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

02/11/222 November 2022 Change of details for Mr Adrian Denis Brown as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Director's details changed for Mr Adrian Denis Brown on 2022-11-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

16/03/2016 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR KAZUAKI INUKAI

View Document

20/11/1920 November 2019 COMPANY NAME CHANGED V P MED GROUP LIMITED CERTIFICATE ISSUED ON 20/11/19

View Document

20/11/1920 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/197 October 2019 COMPANY NAME CHANGED VASCULAR PERSPECTIVES GROUP LIMITED CERTIFICATE ISSUED ON 07/10/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/05/1913 May 2019 DIRECTOR APPOINTED MR SIMON GERARD CARROLL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

01/05/191 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107459900001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 PREVSHO FROM 30/04/2018 TO 30/09/2017

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/07/1727 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 2.40

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107459900001

View Document

28/04/1728 April 2017 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