About

Registered Number: 05327849
Date of Incorporation: 10/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 23 Shackleton Court 2 Maritime Quay, London, E14 3QF,

 

Via Vegan Europe Ltd was founded on 10 January 2005 with its registered office in London, it has a status of "Active". The current directors of Via Vegan Europe Ltd are listed as Kohli, Manmohan Singh, Bedi, Inder.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOHLI, Manmohan Singh 19 January 2005 - 1
BEDI, Inder 19 January 2005 05 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
CS01 - N/A 21 January 2020
CS01 - N/A 16 January 2019
AA - Annual Accounts 17 September 2018
MR01 - N/A 23 July 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 13 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 16 December 2015
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 27 March 2014
AD01 - Change of registered office address 05 February 2014
AR01 - Annual Return 22 January 2014
TM01 - Termination of appointment of director 12 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH03 - Change of particulars for secretary 03 July 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 27 September 2011
AD01 - Change of registered office address 26 April 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 11 January 2011
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 03 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 26 January 2007
287 - Change in situation or address of Registered Office 11 December 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 23 January 2006
225 - Change of Accounting Reference Date 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
CERTNM - Change of name certificate 22 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
287 - Change in situation or address of Registered Office 31 January 2005
CERTNM - Change of name certificate 13 January 2005
NEWINC - New incorporation documents 10 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.