VILMA STEVENSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

25/05/1825 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VILMA STEVENSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS VILMA STEVENSON / 22/08/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS VILMA STEVENSON / 22/08/2016

View Document

22/08/1622 August 2016 SECRETARY'S CHANGE OF PARTICULARS / SHANNON ELISE CANSDOWN / 22/08/2016

View Document

12/06/1612 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

12/02/1512 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

01/09/131 September 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 145 WESTBOROUGH ROAD WESTCLIFF ON SEA ESSEX SS0 9JG

View Document

13/09/1213 September 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS VILMA STEVENSON / 14/06/2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 27 PRIORY STREET DUDLEY WEST MIDLANDS DY1 1EU

View Document

08/09/108 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual return made up to 14 June 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DISS40 (DISS40(SOAD))

View Document

16/11/0916 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY NORMAN FOWELL

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR NIGELL FOWELL

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR AUTAR SINGH

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY SANDEEP KAUR

View Document

29/08/0829 August 2008 SECRETARY APPOINTED SHANNON ELISE CANSDOWN

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED VILMA STEVENSON

View Document

21/08/0821 August 2008 COMPANY NAME CHANGED SHINE STAR SHOP FRONT AND SHUTTERS LIMITED CERTIFICATE ISSUED ON 22/08/08

View Document

03/07/083 July 2008 SECRETARY APPOINTED SANDEEP KAUR

View Document

03/07/083 July 2008 DIRECTOR APPOINTED AUTAR SINGH

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 20 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB

View Document

02/07/082 July 2008 COMPANY NAME CHANGED DUMONT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 02/07/08

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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