VEGESENTIALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Confirmation statement made on 2025-07-06 with updates |
| 30/11/2430 November 2024 | Micro company accounts made up to 2024-02-29 |
| 16/11/2416 November 2024 | Confirmation statement made on 2024-07-06 with updates |
| 13/05/2413 May 2024 | Registered office address changed from 58 Lowndes Avenue Chesham HP5 2HJ England to Third Floor 207 Regent Street London W1B 3HH on 2024-05-13 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 19/11/2319 November 2023 | Micro company accounts made up to 2023-02-28 |
| 05/11/235 November 2023 | Confirmation statement made on 2023-11-05 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 15/01/2315 January 2023 | Confirmation statement made on 2022-11-05 with no updates |
| 05/11/225 November 2022 | Micro company accounts made up to 2022-02-28 |
| 09/01/229 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
| 27/11/2127 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 21/02/2121 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 10/01/2110 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
| 15/12/1915 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 04/08/194 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES |
| 08/07/198 July 2019 | Registered office address changed from , Third Floor 207 Regent Street, London, W1B 3HH to Third Floor 207 Regent Street London W1B 3HH on 2019-07-08 |
| 08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 06/02/196 February 2019 | DISS40 (DISS40(SOAD)) |
| 05/02/195 February 2019 | FIRST GAZETTE |
| 05/02/195 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 05/04/185 April 2018 | CESSATION OF PATIENCE ARINAITWE MUGADU AS A PSC |
| 27/03/1827 March 2018 | APPOINTMENT TERMINATED, DIRECTOR PATIENCE ARINAITWE |
| 26/03/1826 March 2018 | DIRECTOR APPOINTED MR GIOVANNI DAVITE |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 20/02/1820 February 2018 | DISS40 (DISS40(SOAD)) |
| 17/02/1817 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 06/02/186 February 2018 | FIRST GAZETTE |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 26/02/1726 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 21/06/1621 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 31/03/1631 March 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 29/11/1529 November 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
| 13/05/1513 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 18/11/1418 November 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 25/03/1425 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 21/10/1321 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
| 06/06/136 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
| 19/04/1319 April 2013 | 14/03/13 STATEMENT OF CAPITAL GBP 1257000 |
| 08/04/138 April 2013 | 14/03/13 STATEMENT OF CAPITAL GBP 1257000 |
| 27/03/1327 March 2013 | 15/03/13 STATEMENT OF CAPITAL GBP 1215000 |
| 21/03/1321 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
| 17/03/1317 March 2013 | 15/03/13 STATEMENT OF CAPITAL GBP 1215000 |
| 14/03/1314 March 2013 | 19/12/12 STATEMENT OF CAPITAL GBP 1200000 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 03/10/123 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS PATIENCE CAROLINE ARINAITWE / 03/10/2012 |
| 03/10/123 October 2012 | 03/10/12 STATEMENT OF CAPITAL GBP 400 |
| 22/02/1222 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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