VEGETARIAN GUIDES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

25/04/2525 April 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

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

View Accounts

21/06/2121 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

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LESLIE BOURKE / 18/02/2020

View Document

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

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

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

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

28/06/1828 June 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

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

05/06/175 June 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

03/06/163 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

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

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/06/1511 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

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

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

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

View Accounts

28/06/1328 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

04/07/124 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/06/1130 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/08/109 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LESLIE BOURKE / 01/10/2009

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/08/0911 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL BOURKE

View Document

25/07/0825 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM ROOM A6 1ST FLR METROPOLITAN BUSINESS CENTRE ENFIELD ROAD LONDON N1 5AZ

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 75 REDCHURCH STREET BETHNAL GREEN LONDON E2 7DJ

View Document

13/09/0613 September 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 8 TITIAN HOUSE 18 NASSAU STREET LONDON W1W 7AE

View Document

22/02/0522 February 2005 STRIKE-OFF ACTION SUSPENDED

View Document

01/02/051 February 2005 FIRST GAZETTE

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

03/07/023 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 S366A DISP HOLDING AGM 24/01/00

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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