VDG LTD



Company Documents

DateDescription
30/01/2430 January 2024 NewTotal exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
19/04/2319 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
30/04/1830 April 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

12/12/1712 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA REMNANT / 01/05/2017

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED ROY WELLER

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA LEE REMNANT / 31/10/2016

View Document



31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILBURN

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

27/07/1627 July 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOWARD MILBURN / 17/07/2015

View Document

07/05/157 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
02/12/142 December 2014 27/05/14 STATEMENT OF CAPITAL GBP 100

View Document

28/11/1428 November 2014 SUB DIVIDED 27/05/2014

View Document

28/05/1428 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/11/1328 November 2013 COMPANY NAME CHANGED XNTRIX LIMITED CERTIFICATE ISSUED ON 28/11/13

View Document

28/11/1328 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MILBURN / 15/04/2013

View Document

15/04/1315 April 2013 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