VEGA NUTRITIONALS LIMITED - PORT TALBOT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-03-29 View Report
Mortgage. Charge creation date: 2022-11-16. Charge number: 033239200008. 2022-11-28 View Report
Mortgage. Charge number: 5. 2022-11-08 View Report
Accounts. Accounts type small. 2022-07-14 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Mortgage. Charge number: 6. 2022-03-07 View Report
Accounts. Accounts type small. 2021-09-14 View Report
Confirmation statement. Statement with no updates. 2021-03-24 View Report
Accounts. Accounts type small. 2020-09-30 View Report
Mortgage. Charge creation date: 2020-07-27. Charge number: 033239200007. 2020-08-12 View Report
Confirmation statement. Statement with no updates. 2020-03-06 View Report
Accounts. Accounts type small. 2019-09-16 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Persons with significant control. Notification date: 2019-03-11. Psc name: Susan Plummer. 2019-03-11 View Report
Persons with significant control. Psc name: Nigel Terrance Plummer. Notification date: 2019-03-11. 2019-03-11 View Report
Persons with significant control. Withdrawal date: 2019-03-11. 2019-03-11 View Report
Accounts. Accounts type small. 2018-09-14 View Report
Confirmation statement. Statement with no updates. 2018-02-28 View Report
Accounts. Accounts type full. 2017-08-01 View Report
Confirmation statement. Statement with updates. 2017-02-28 View Report
Accounts. Accounts type full. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Accounts. Accounts type full. 2014-07-24 View Report
Annual return. With made up date full list shareholders. 2014-03-14 View Report
Accounts. Accounts type full. 2013-10-04 View Report
Mortgage. Charge number: 4. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Accounts. Accounts type full. 2012-05-10 View Report
Annual return. With made up date full list shareholders. 2012-04-04 View Report
Annual return. With made up date full list shareholders. 2011-05-09 View Report
Accounts. Accounts type full. 2011-04-26 View Report
Accounts. Accounts type full. 2011-03-23 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2011-02-23 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2010-09-14 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2010-07-13 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2010-07-13 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2010-07-13 View Report
Annual return. With made up date full list shareholders. 2010-03-04 View Report
Accounts. Accounts type total exemption small. 2009-09-13 View Report
Officers. Description: Appointment terminated director and secretary raymond jonathan. 2009-09-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2009-06-18 View Report
Annual return. Legacy. 2009-05-11 View Report
Address. Description: Location of register of members. 2009-05-11 View Report
Accounts. Legacy. 2009-04-05 View Report
Officers. Description: Appointment terminated director and secretary kalpesh patel. 2009-03-02 View Report
Address. Description: Registered office changed on 02/03/2009 from 41 central avenue west molesey surrey KT8 2QZ. 2009-03-02 View Report
Officers. Description: Appointment terminated director ashok patel. 2009-03-02 View Report