VM 22 LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Registered office address changed to PO Box 4385, 14528070 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-20 |
20/08/2520 August 2025 New | |
20/08/2520 August 2025 New | |
12/05/2512 May 2025 | Cessation of Sajead Ghaffar as a person with significant control on 2025-04-29 |
12/05/2512 May 2025 | Registered office address changed from Unit 8 21 Bonny Street London NW1 9PE England to 5 Appleyard Holt NR25 6AR on 2025-05-12 |
12/05/2512 May 2025 | Appointment of Charles Hillary Hand as a director on 2025-04-29 |
12/05/2512 May 2025 | Termination of appointment of Sajead Ghaffar as a director on 2025-04-29 |
12/05/2512 May 2025 | Notification of Charles Hillary Hand as a person with significant control on 2025-04-29 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
25/01/2425 January 2024 | Notification of Sajead Ghaffar as a person with significant control on 2024-01-19 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with updates |
20/01/2420 January 2024 | Appointment of Dr Sajead Ghaffar as a director on 2024-01-19 |
20/01/2420 January 2024 | Registered office address changed from 37 Scylla Road London SE15 3NY England to Unit 8 21 Bonny Street London NW1 9PE on 2024-01-20 |
20/01/2420 January 2024 | Cessation of Tatiana Lucie Tafial as a person with significant control on 2024-01-19 |
20/01/2420 January 2024 | Termination of appointment of Tatiana Lucie Tafial as a director on 2024-01-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
23/11/2323 November 2023 | Termination of appointment of Jodie Raymond as a director on 2023-11-14 |
23/11/2323 November 2023 | Cessation of Jodie Raymond as a person with significant control on 2023-11-14 |
21/11/2321 November 2023 | Notification of Tatiana Lucie Tafial as a person with significant control on 2023-11-14 |
21/11/2321 November 2023 | Appointment of Miss Tatiana Lucie Tafial as a director on 2023-11-14 |
16/11/2316 November 2023 | Termination of appointment of Robert Cieslik as a director on 2023-11-11 |
16/11/2316 November 2023 | Cessation of Robert Cieslik as a person with significant control on 2023-11-11 |
16/11/2316 November 2023 | Registered office address changed from Imperial Chambers 10-17 Seven Ways Parade London IG2 6JX to 37 Scylla Road London SE15 3NY on 2023-11-16 |
16/11/2316 November 2023 | Appointment of Miss Jodie Raymond as a director on 2023-11-11 |
16/11/2316 November 2023 | Notification of Jodie Raymond as a person with significant control on 2023-10-11 |
14/08/2314 August 2023 | Registered office address changed from 30 Uphall Road Ilford IG1 2JF England to Imperial Chambers 10-17 Seven Ways Parade London IG2 6JX on 2023-08-14 |
07/12/227 December 2022 | Incorporation |
More Company Information
Recently Viewed
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