VNG DESIGN STUDIO LTD

Company Documents

DateDescription
09/09/259 September 2025 Change of details for Gupse Ozseker as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 Director's details changed for Gupse Ozseker on 2025-09-09

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Director's details changed for Gupse Ozseker on 2024-05-18

View Document

14/01/2514 January 2025 Change of details for Gupse Ozseker as a person with significant control on 2024-05-18

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

09/08/239 August 2023 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-08-09

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

23/09/2123 September 2021 Director's details changed for Gupse Ozseker on 2021-09-22

View Document

23/09/2123 September 2021 Change of details for Gupse Ozseker as a person with significant control on 2021-09-22

View Document

10/02/2110 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 PREVEXT FROM 30/11/2020 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / GUPSE OZSEKER / 14/04/2020

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM FLOOR 3 70 UPPER STREET ANGEL LONDON N1 0NY ENGLAND

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / GUPSE OZSEKER / 14/04/2020

View Document

29/11/1929 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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