VERGARI MAGNET THERAPY LTD
Status | ACTIVE |
Company No. | 07748282 |
Category | Private Limited Company |
Incorporated | 22 Aug 2011 |
Age | 12 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
VERGARI MAGNET THERAPY LTD is an active private limited company with number 07748282. It was incorporated 12 years, 9 months, 12 days ago, on 22 August 2011. The company address is C/O Pie 1st Floor Office C/O Pie 1st Floor Office, Brighton, BN1 1HG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type micro entity
Date: 29 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Gazette filings brought up to date
Date: 22 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type micro entity
Date: 18 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2021
Action Date: 25 Sep 2021
Category: Address
Type: AD01
Old address: 34 Kings Ride Burgess Hill RH15 0HL England
Change date: 2021-09-25
New address: C/O Pie 1st Floor Office Bartholomews Brighton BN1 1HG
Documents
Accounts with accounts type micro entity
Date: 17 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Address
Type: AD01
Old address: Kbf House, Suite B 55, Victoria Road Burgess Hill West Sussex RH15 9LH
Change date: 2019-08-08
New address: 34 Kings Ride Burgess Hill RH15 0HL
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Cessation of a person with significant control
Date: 30 Aug 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-01
Psc name: Alan Cooke
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type total exemption full
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-20
New address: Kbf House, Suite B 55, Victoria Road Burgess Hill West Sussex RH15 9LH
Old address: Kbf House, Suite B Victoria Road Burgess Hill West Sussex RH15 9LH England
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-25
Old address: C/O Gordon Wood Scott & Partners Limited Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX
New address: Kbf House, Suite B Victoria Road Burgess Hill West Sussex RH15 9LH
Documents
Appoint person director company with name date
Date: 25 Jun 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Barry Cooper
Appointment date: 2015-06-24
Documents
Termination director company with name termination date
Date: 25 Jun 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-24
Officer name: Gloria Valerie Vergari
Documents
Termination director company with name termination date
Date: 25 Jun 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vittore Gabriel Grandi
Termination date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-22
Officer name: Ms Gloria Valerie Vergari
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vittore Gabriel Grandi
Change date: 2014-08-22
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Address
Type: AD01
New address: C/O Gordon Wood Scott & Partners Limited Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX
Old address: C/O Gordon Wood Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 3HZ
Change date: 2014-09-04
Documents
Accounts with accounts type dormant
Date: 04 Sep 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Termination director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Cooke
Documents
Some Companies
61 REDRUTH CLOSE,NORTHAMPTON,NN4 8PL
Number: | 08452910 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
38 CHURCH ROAD,,BT39 9UF
Number: | NI069322 |
Status: | ACTIVE |
Category: | Private Limited Company |
22017 SE WAX ROAD, SUITE 200,,WA 98038,,
Number: | FC025239 |
Status: | ACTIVE |
Category: | Other company type |
22 TREVARTHIAN ROAD,ST AUSTELL,
Number: | 04659569 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MODERN STANDARD COFFEE LIMITED
6 MODERN STANDARD COFFEE,TILBURY,RM18 7HH
Number: | 09226610 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELME 2 DELME PLACE,FAREHAM,PO16 8UX
Number: | 06773550 |
Status: | ACTIVE |
Category: | Private Limited Company |