VGROUP-BRANDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Change of details for Mr Richard Anthony Edward Maennling as a person with significant control on 2025-07-30 |
30/07/2530 July 2025 New | Change of details for Mr Gavin Donald Graimes as a person with significant control on 2025-07-30 |
30/07/2530 July 2025 New | Notification of Oliver & Graimes Design Associates Limited as a person with significant control on 2017-11-24 |
30/07/2530 July 2025 New | Notification of Vgroup Limited as a person with significant control on 2020-03-11 |
30/07/2530 July 2025 New | Change of details for Mr Gareth David Graimes as a person with significant control on 2025-07-30 |
14/03/2514 March 2025 | Micro company accounts made up to 2024-08-31 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
30/10/2430 October 2024 | Cessation of Oliver & Graimes Design Associates Limited as a person with significant control on 2024-10-30 |
30/10/2430 October 2024 | Notification of Richard Anthony David Maennling as a person with significant control on 2020-07-13 |
30/10/2430 October 2024 | Notification of Gareth David Graimes as a person with significant control on 2018-02-26 |
30/10/2430 October 2024 | Notification of Gavin Donald Graimes as a person with significant control on 2018-02-26 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-08-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
09/11/229 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
10/10/2210 October 2022 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
10/11/2110 November 2021 | Registered office address changed from 1 1 Martlet Offices Sussex County Cricket Club Brighton & Hove East Sussex BN3 3AN England to 1 Martlet Offices Sussex County Cricket Club Brighton & Hove BN3 3AN on 2021-11-10 |
04/11/214 November 2021 | Registered office address changed from 63 Portland Road Brighton & Hove East Sussex BN3 5DQ England to 1 1 Martlet Offices Sussex County Cricket Club Brighton & Hove East Sussex BN3 3AN on 2021-11-04 |
14/10/2114 October 2021 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
07/11/187 November 2018 | CESSATION OF RICHARD ANTHONY EDWARD MAENNLING AS A PSC |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
12/10/1812 October 2018 | ADOPT ARTICLES 24/11/2017 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
21/06/1821 June 2018 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 4 ISETTA SQUARE 35 NEW ENGLAND STREET BRIGHTON BN1 4GQ ENGLAND |
21/06/1821 June 2018 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ |
18/05/1818 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
26/02/1826 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER & GRAIMES DESIGN ASSOCIATES LIMITED |
23/02/1823 February 2018 | CESSATION OF VGROUP LIMITED AS A PSC |
23/02/1823 February 2018 | CESSATION OF PETRA MAENNLING AS A PSC |
19/01/1819 January 2018 | PREVSHO FROM 31/01/2018 TO 31/08/2017 |
01/12/171 December 2017 | DIRECTOR APPOINTED MR GAVIN DONALD GRAIMES |
01/12/171 December 2017 | 24/11/17 STATEMENT OF CAPITAL GBP 100 |
01/12/171 December 2017 | 24/11/17 STATEMENT OF CAPITAL GBP 100 |
01/12/171 December 2017 | APPOINTMENT TERMINATED, DIRECTOR PETRA MAENNLING |
22/11/1722 November 2017 | 20/10/17 STATEMENT OF CAPITAL GBP 3 |
06/11/176 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MAENNLING |
06/11/176 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETRA MAENNLING |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
11/05/1511 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/01/1519 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
21/02/1421 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
20/01/1420 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
03/06/133 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
18/01/1318 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
10/07/1210 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
31/01/1231 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
24/10/1124 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
20/01/1120 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
18/08/1018 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
19/02/1019 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
31/03/0931 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
26/01/0926 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
17/01/0817 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
03/03/073 March 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
17/02/0717 February 2007 | NEW DIRECTOR APPOINTED |
17/10/0617 October 2006 | DIRECTOR RESIGNED |
07/02/067 February 2006 | SECRETARY RESIGNED |
07/02/067 February 2006 | DIRECTOR RESIGNED |
07/02/067 February 2006 | NEW DIRECTOR APPOINTED |
07/02/067 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/01/0617 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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