VARM DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

29/10/2429 October 2024 Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to 63 Hope Road Sale Cheshire M33 3DU on 2024-10-29

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to 7 st. Petersgate Stockport SK1 1EB on 2022-11-22

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Current accounting period shortened from 2021-03-31 to 2021-03-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-08-24 with updates

View Document

04/11/214 November 2021 Notification of Willow Uk Holdings Limited as a person with significant control on 2021-05-03

View Document

04/11/214 November 2021 Appointment of Ms Claire Loebell as a director on 2021-11-04

View Document

14/10/2114 October 2021 Cessation of Tahu Developments Limited as a person with significant control on 2021-05-03

View Document

14/10/2114 October 2021 Change of details for Dmvest Ltd as a person with significant control on 2021-05-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES STENHOUSE / 24/08/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 81 KING STREET MANCHESTER M2 4AH ENGLAND

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 3 ALFORD ROAD HEATON CHAPEL STOCKPORT SK4 5AW ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CESSATION OF MICHAEL CHARLES STENHOUSE AS A PSC

View Document

25/10/1825 October 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMVEST LTD

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAHU DEVELOPMENTS LIMITED

View Document

11/12/1711 December 2017 CESSATION OF VICTORIA LEAH STENHOUSE AS A PSC

View Document

15/11/1715 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 100

View Document

13/11/1713 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/1725 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information