VENDOME ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of Spm Services Ltd as a secretary on 2025-06-06

View Document

23/01/2523 January 2025 Full accounts made up to 2024-09-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/03/2412 March 2024 Full accounts made up to 2023-09-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-07 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/02/239 February 2023 Full accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-01-04

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Full accounts made up to 2021-09-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/01/2112 January 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN RUPPERT

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR JOHN EDWARD RUPPERT

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/01/1618 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

03/10/143 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPM SERVICES LTD / 02/10/2014

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL RUBIN / 19/08/2013

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR SONEETEE NEMCHAND

View Document

23/10/1323 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM REAR OF NO 2 GLENTHORNE ROAD LONDON N11 3HT UNITED KINGDOM

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL RUBIN / 16/08/2013

View Document

23/07/1323 July 2013 18/06/13 STATEMENT OF CAPITAL GBP 55000

View Document

08/05/138 May 2013 CORPORATE SECRETARY APPOINTED SPM SERVICES LTD

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MRS SONEETEE NEMCHAND

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL RUBIN

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL RUBIN

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 5 GLENTHORNE ROAD FRIERN BARNET LONDON N11 3HU UNITED KINGDOM

View Document

28/09/1228 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company