VM 22 LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewRegistered office address changed to PO Box 4385, 14528070 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-20

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

12/05/2512 May 2025 Cessation of Sajead Ghaffar as a person with significant control on 2025-04-29

View Document

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

View Document

12/05/2512 May 2025 Appointment of Charles Hillary Hand as a director on 2025-04-29

View Document

12/05/2512 May 2025 Termination of appointment of Sajead Ghaffar as a director on 2025-04-29

View Document

12/05/2512 May 2025 Notification of Charles Hillary Hand as a person with significant control on 2025-04-29

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Notification of Sajead Ghaffar as a person with significant control on 2024-01-19

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

20/01/2420 January 2024 Appointment of Dr Sajead Ghaffar as a director on 2024-01-19

View Document

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

View Document

20/01/2420 January 2024 Cessation of Tatiana Lucie Tafial as a person with significant control on 2024-01-19

View Document

20/01/2420 January 2024 Termination of appointment of Tatiana Lucie Tafial as a director on 2024-01-19

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

23/11/2323 November 2023 Termination of appointment of Jodie Raymond as a director on 2023-11-14

View Document

23/11/2323 November 2023 Cessation of Jodie Raymond as a person with significant control on 2023-11-14

View Document

21/11/2321 November 2023 Notification of Tatiana Lucie Tafial as a person with significant control on 2023-11-14

View Document

21/11/2321 November 2023 Appointment of Miss Tatiana Lucie Tafial as a director on 2023-11-14

View Document

16/11/2316 November 2023 Termination of appointment of Robert Cieslik as a director on 2023-11-11

View Document

16/11/2316 November 2023 Cessation of Robert Cieslik as a person with significant control on 2023-11-11

View Document

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

View Document

16/11/2316 November 2023 Appointment of Miss Jodie Raymond as a director on 2023-11-11

View Document

16/11/2316 November 2023 Notification of Jodie Raymond as a person with significant control on 2023-10-11

View Document

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

View Document

07/12/227 December 2022 Incorporation

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