TM01 |
Director's appointment was terminated on October 4, 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On July 13, 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 10, 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 6, 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 6, 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2022
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2022
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On September 27, 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Vegtrug Limited 2B Wyncolls Road Severalls Business Park Colchester Essex CO4 9HU. Change occurred on March 15, 2019. Company's previous address: 2B Wyncolls Road Severalls Industrial Park Colchester CO4 9HU England.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2B Wyncolls Road Severalls Industrial Park Colchester CO4 9HU. Change occurred on March 14, 2019. Company's previous address: 2 Crown Gate, Wyncolls Road Severalls Business Park Colchester CO4 9HZ.
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 3rd, August 2018
| resolution
|
Free Download
|
SH01 |
Capital declared on July 9, 2018: 1000002.00 GBP, 500000.00 USD
filed on: 25th, July 2018
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
|
SH01 |
Capital declared on December 13, 2016: 1000002.00 GBP, 500000.00 USD
filed on: 8th, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(8 pages)
|
AP01 |
On December 16, 2015 new director was appointed.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 16, 2015
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On February 23, 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 12, 2015: 2.00 GBP, 500000.00 USD
capital
|
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 14th, April 2015
| resolution
|
|
SH01 |
Capital declared on January 27, 2015: 2.00 GBP, 500000.00 USD
filed on: 25th, March 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 4, 2014. Old Address: Hopkin, the Heath Lavenham Road, Great Waldingfield Sudbury Suffolk CO10 0SA
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 23, 2014: 2.00 GBP
capital
|
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2014 to December 31, 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
On January 30, 2013 new director was appointed.
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 30, 2013 new director was appointed.
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 30, 2013 new director was appointed.
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 19, 2012 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 19, 2012 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 16th, June 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 19, 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 19, 2010: 2.00 GBP
filed on: 4th, May 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On May 14, 2010 new director was appointed.
filed on: 14th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 14, 2010 new director was appointed.
filed on: 14th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2010
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|