VLAD&MAYA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/03/2531 March 2025 Second filing of Confirmation Statement dated 2025-03-05

View Document

31/03/2531 March 2025 Satisfaction of charge 098414780005 in full

View Document

27/03/2527 March 2025 Registration of charge 098414780006, created on 2025-03-26

View Document

05/03/255 March 2025 Cessation of Sergiu-Ioan Stincuta as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Cessation of Mihai-Stefan Mareniuc as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Cessation of Andreea Norica Mareniuc as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

05/03/255 March 2025 Notification of Vm Asset Management Ltd as a person with significant control on 2025-03-05

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Satisfaction of charge 098414780004 in full

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

09/11/239 November 2023 Director's details changed for Mr Mihai- Stefan Mareniuc on 2023-11-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-10-31

View Document

15/02/2315 February 2023 Registration of charge 098414780005, created on 2023-02-14

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/01/226 January 2022 Registered office address changed from 64 Hawkins Drive Chafford Hundred Grays RM16 6GG England to 96 Sewell Close Chafford Hundred Grays RM16 6BT on 2022-01-06

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR MIHAI-STEFAN MARENIUC / 01/11/2019

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREEA NORICA MARENIUC

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

07/11/197 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 3

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098414780003

View Document

26/06/1926 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098414780002

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGIU-IOAN STINCUTA

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 29 BARK BURR ROAD GRAYS ESSEX RM16 6PL UNITED KINGDOM

View Document

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098414780001

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098414780002

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098414780001

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/07/175 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI STEFAN MARENIUC / 01/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1526 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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