About

Registered Number: 03630120
Date of Incorporation: 11/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: 9 Hill Rise, Newhaven, East Sussex, BN9 0RX

 

Vegan Idealistic Programmers Ltd was registered on 11 September 1998. This company has 3 directors listed as Barnes, Andrew Lee Wright, Barnes, Raymond Paul, Wright, Stephen Alan Barnes. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Andrew Lee Wright 09 October 1998 - 1
BARNES, Raymond Paul 09 October 1998 - 1
WRIGHT, Stephen Alan Barnes 05 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 15 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 30 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 17 September 2011
CH01 - Change of particulars for director 17 September 2011
CH03 - Change of particulars for secretary 17 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 22 July 2010
CH01 - Change of particulars for director 02 May 2010
CH01 - Change of particulars for director 02 May 2010
AD01 - Change of registered office address 02 May 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
363a - Annual Return 28 September 2005
287 - Change in situation or address of Registered Office 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
AA - Annual Accounts 24 July 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 30 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 June 2004
287 - Change in situation or address of Registered Office 07 June 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 21 October 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 25 March 1999
CERTNM - Change of name certificate 23 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
NEWINC - New incorporation documents 11 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.