-
VEGAN BUSINESS TRIBE LTD - 41 Regent Court Albert Promenade, Halifax, West Yorkshire, HX3 0HD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05827419
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 41 Regent Court Albert Promenade
- Halifax
- West Yorkshire
- HX3 0HD
- England 41 Regent Court Albert Promenade, Halifax, West Yorkshire, HX3 0HD, England UK
Management
- Geschäftsführung
- PANNELL, David Andrew
- PANNELL, Lisa Joanne
- Prokuristen
- PANNELL, David Andrew
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.05.2006
- Alter der Firma 2006-05-24 18 Jahre
- SIC/NACE
- 70229
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr David Andrew Pannell
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- VEGAN SALES ACCELERATOR LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-05-31
- Letzte Einreichung: 2023-08-31
- lezte Bilanzhinterlegung
- 2012-05-24
- Jahresmeldung
- Fälligkeit: 2024-12-23
- Letzte Einreichung: 2023-12-09
-
VEGAN BUSINESS TRIBE LTD Firmenbeschreibung
- VEGAN BUSINESS TRIBE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05827419. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.05.2006 registriert. VEGAN BUSINESS TRIBE LTD hat Ihre Tätigkeit zuvor unter dem Namen VEGAN SALES ACCELERATOR LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70229" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 24.05.2012.Die Firma kann schriftlich über 41 Regent Court Albert Promenade erreicht werden.
Jetzt sichern VEGAN BUSINESS TRIBE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Vegan Business Tribe Ltd - 41 Regent Court Albert Promenade, Halifax, West Yorkshire, HX3 0HD, Grossbritannien
- 2006-05-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VEGAN BUSINESS TRIBE LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
certificate-change-of-name-company (2023-07-26) - CERTNM
-
accounts-with-accounts-type-micro-entity (2023-12-15) - AA
-
confirmation-statement-with-no-updates (2023-12-19) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-11-05) - AA
-
change-person-director-company-with-change-date (2022-12-09) - CH01
-
confirmation-statement-with-updates (2022-12-09) - CS01
-
confirmation-statement-with-updates (2022-04-07) - CS01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-02-02) - CH01
-
change-to-a-person-with-significant-control (2021-02-02) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-02) - AD01
-
confirmation-statement-with-updates (2021-01-12) - CS01
-
confirmation-statement-with-updates (2021-04-07) - CS01
-
accounts-with-accounts-type-micro-entity (2021-10-19) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-04-26) - AA
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-01-10) - PSC04
-
change-person-director-company-with-change-date (2020-01-10) - CH01
-
accounts-with-accounts-type-micro-entity (2020-01-13) - AA
-
appoint-person-director-company-with-name-date (2020-03-12) - AP01
-
termination-director-company-with-name-termination-date (2020-03-13) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-27) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-18) - AD01
-
resolution (2019-12-02) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-05-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-17) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-10-01) - AA
-
termination-director-company-with-name-termination-date (2018-10-01) - TM01
-
confirmation-statement-with-updates (2018-05-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-24) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-30) - CS01
-
resolution (2017-05-08) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2017-09-13) - PSC07
-
termination-secretary-company-with-name-termination-date (2017-09-13) - TM02
-
termination-director-company-with-name-termination-date (2017-09-13) - TM01
-
resolution (2017-09-20) - RESOLUTIONS
-
capital-return-purchase-own-shares (2017-10-09) - SH03
-
appoint-person-secretary-company-with-name-date (2017-09-13) - AP03
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
-
change-person-director-company-with-change-date (2016-05-26) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-14) - AD01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-11-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-11-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-29) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-02) - AR01
-
change-person-director-company-with-change-date (2014-06-02) - CH01
keyboard_arrow_right 2013
-
legacy (2013-03-13) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-05) - AR01
-
appoint-person-director-company-with-name (2013-09-24) - AP01
-
change-person-director-company-with-change-date (2013-09-24) - CH01
-
resolution (2013-10-03) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-10-16) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-02-18) - AA
-
capital-name-of-class-of-shares (2013-10-03) - SH08
keyboard_arrow_right 2012
-
statement-of-companys-objects (2012-01-12) - CC04
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-01) - AR01
-
capital-variation-of-rights-attached-to-shares (2012-01-12) - SH10
-
capital-name-of-class-of-shares (2012-01-12) - SH08
-
resolution (2012-01-12) - RESOLUTIONS
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-23) - AA
-
appoint-person-director-company-with-name (2011-12-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-03) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-03) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-12-09) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-11-17) - AA
-
legacy (2009-06-01) - 363a
-
legacy (2009-05-29) - 288c
-
accounts-with-accounts-type-total-exemption-full (2009-04-07) - AA
keyboard_arrow_right 2008
-
legacy (2008-03-25) - 225
-
accounts-with-accounts-type-total-exemption-small (2008-03-25) - AA
-
legacy (2008-03-25) - 287
-
legacy (2008-12-05) - 288c
-
legacy (2008-12-08) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-29) - 363a
-
legacy (2007-03-13) - 395
keyboard_arrow_right 2006
-
legacy (2006-07-13) - 288b
-
legacy (2006-07-13) - 287
-
legacy (2006-07-21) - 288a
-
certificate-change-of-name-company (2006-07-04) - CERTNM
-
incorporation-company (2006-05-24) - NEWINC
-
memorandum-articles (2006-07-19) - MEM/ARTS