VEGAN IDEALISTIC PROGRAMMERS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

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

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

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

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/09/1117 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

17/09/1117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PAUL BARNES / 11/09/2011

View Document

17/09/1117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND PAUL BARNES / 11/09/2011

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PAUL BARNES / 11/09/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/05/102 May 2010 REGISTERED OFFICE CHANGED ON 02/05/2010 FROM 2 BARN COTTAGES, SUTTON ROAD SEAFORD SUSSEX BN25 4QP

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE WRIGHT BARNES / 02/05/2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN BARNES WRIGHT / 02/05/2010

View Document

28/09/0928 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 16/09/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 15/09/2008

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 48 MAITLAND ROAD WOODTHORPE NOTTINGHAM NG5 4GT

View Document

28/09/0528 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0524 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 4 BRIDGE GROVE WEST BRIDGFORD NOTTINGHAM NG2 7LE

View Document

07/06/047 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED DERBY GOLD LIMITED CERTIFICATE ISSUED ON 24/03/99

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information