VEGAN EVOLUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Registered office address changed from Flat 1 Oldham Road Failsworth Manchester M35 9AN England to Flat 1 615 Oldham Road Failsworth Manchester M35 9AN on 2025-11-03 |
| 02/10/252 October 2025 New | Registered office address changed from 8 st. John Street Chester CH1 1DA England to Flat 1 Oldham Road Failsworth Manchester M35 9AN on 2025-10-02 |
| 14/05/2514 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-02-08 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/03/2420 March 2024 | Total exemption full accounts made up to 2023-12-31 |
| 16/03/2416 March 2024 | Confirmation statement made on 2024-02-08 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 31/08/2331 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 04/08/234 August 2023 | Notification of Jon Paul Whitehead as a person with significant control on 2023-08-01 |
| 31/07/2331 July 2023 | Cessation of Rebekah Caine as a person with significant control on 2022-01-10 |
| 11/03/2311 March 2023 | Confirmation statement made on 2023-02-08 with no updates |
| 12/10/2212 October 2022 | Termination of appointment of Rebekah Caine as a director on 2022-10-10 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 16/01/2216 January 2022 | Appointment of Mr Jon Whitehead as a director on 2022-01-10 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/09/1920 September 2019 | DIRECTOR APPOINTED MRS EMMA LOUISE BLAKE |
| 20/09/1920 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/09/1817 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 22/07/1822 July 2018 | COMPANY NAME CHANGED INTELLIGENT WILLS AND TRUSTS LTD CERTIFICATE ISSUED ON 22/07/18 |
| 19/03/1819 March 2018 | PREVSHO FROM 28/02/2018 TO 31/12/2017 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 8 8 ST JOHNS STREET CHESTER CH1 1DA ENGLAND |
| 09/02/179 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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