VAT PRACTITIONERS GROUP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

28/10/2428 October 2024 Termination of appointment of Michael Ridsdale as a director on 2024-10-24

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

04/07/244 July 2024 Appointment of Mr Neil Andrew Owen as a director on 2024-06-13

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Director's details changed for Mrs Brigitte Bernarda Elizabeth Fernanda Paul Potts on 2023-10-10

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-09-30

View Document

10/07/2310 July 2023 Appointment of Ms Rebecca Marie Porter as a director on 2023-05-15

View Document

10/07/2310 July 2023 Termination of appointment of Ruth Elizabeth Corkin as a director on 2023-05-15

View Document

11/10/2111 October 2021 Termination of appointment of Lyndsey Anne Frawley as a director on 2021-09-16

View Document

06/08/216 August 2021 Registered office address changed from 33 Skerne Way Darlington DL2 2BH England to Business Central 2 Union Square Central Park Darlington County Durham DL1 1GL on 2021-08-06

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

12/07/2112 July 2021 Accounts for a small company made up to 2020-09-30

View Document

10/08/2010 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

13/03/2013 March 2020 SECRETARY'S CHANGE OF PARTICULARS / HILARY BEVAN / 13/03/2020

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM LAKESIDE HOUSE KINGFISHER WAY STOCKTON ON TEES TS18 3NB UNITED KINGDOM

View Document

09/03/209 March 2020 PREVEXT FROM 31/07/2019 TO 30/09/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/07/1931 July 2019 CESSATION OF MICHAEL RIDSDALE AS A PSC

View Document

31/07/1931 July 2019 CESSATION OF HILARY BEVAN AS A PSC

View Document

31/07/1931 July 2019 CESSATION OF RUTH ELIZABETH CORKIN AS A PSC

View Document

31/07/1931 July 2019 NOTIFICATION OF PSC STATEMENT ON 31/07/2019

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED LYNDSEY ANNE FRAWLEY

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY CONLON

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR ROBERT STUART PLUMBLY

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED ETIENNE KUNG WAI WONG

View Document

16/07/1816 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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