VGROUP-BRANDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewChange of details for Mr Richard Anthony Edward Maennling as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewChange of details for Mr Gavin Donald Graimes as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewNotification of Oliver & Graimes Design Associates Limited as a person with significant control on 2017-11-24

View Document

30/07/2530 July 2025 NewNotification of Vgroup Limited as a person with significant control on 2020-03-11

View Document

30/07/2530 July 2025 NewChange of details for Mr Gareth David Graimes as a person with significant control on 2025-07-30

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-08-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/10/2430 October 2024 Cessation of Oliver & Graimes Design Associates Limited as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Notification of Richard Anthony David Maennling as a person with significant control on 2020-07-13

View Document

30/10/2430 October 2024 Notification of Gareth David Graimes as a person with significant control on 2018-02-26

View Document

30/10/2430 October 2024 Notification of Gavin Donald Graimes as a person with significant control on 2018-02-26

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-08-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

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

View Document

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

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/11/187 November 2018 CESSATION OF RICHARD ANTHONY EDWARD MAENNLING AS A PSC

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

12/10/1812 October 2018 ADOPT ARTICLES 24/11/2017

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 4 ISETTA SQUARE 35 NEW ENGLAND STREET BRIGHTON BN1 4GQ ENGLAND

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER & GRAIMES DESIGN ASSOCIATES LIMITED

View Document

23/02/1823 February 2018 CESSATION OF VGROUP LIMITED AS A PSC

View Document

23/02/1823 February 2018 CESSATION OF PETRA MAENNLING AS A PSC

View Document

19/01/1819 January 2018 PREVSHO FROM 31/01/2018 TO 31/08/2017

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR GAVIN DONALD GRAIMES

View Document

01/12/171 December 2017 24/11/17 STATEMENT OF CAPITAL GBP 100

View Document

01/12/171 December 2017 24/11/17 STATEMENT OF CAPITAL GBP 100

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETRA MAENNLING

View Document

22/11/1722 November 2017 20/10/17 STATEMENT OF CAPITAL GBP 3

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MAENNLING

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETRA MAENNLING

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

20/01/1120 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

19/02/1019 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 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