V&M ENTERPRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

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

View Accounts

27/09/2427 September 2024 Director's details changed for Mr Matthew Charles Maskell on 2024-09-27

View Document

20/09/2420 September 2024 Appointment of Auria Accountancy (Herts) Ltd as a secretary on 2024-04-01

View Document

03/09/243 September 2024 Notification of Maskell Legacy Enterprise Limited as a person with significant control on 2024-01-01

View Document

03/09/243 September 2024 Cessation of Matthew Charles Maskell as a person with significant control on 2024-01-01

View Document

03/09/243 September 2024 Confirmation statement made on 2024-01-02 with updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-09-30

View Document

28/06/2428 June 2024 Change of details for Mr Matthew Charles Maskell as a person with significant control on 2024-05-01

View Document

28/06/2428 June 2024 Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom to Top Floor Leeside Works Lawrence Avenue Stanstead Abbotts Ware SG12 8DL on 2024-06-28

View Document

28/06/2428 June 2024 Director's details changed for Mr Matthew Charles Maskell on 2024-05-01

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

07/12/237 December 2023 Registration of charge 103948270001, created on 2023-12-01

View Document

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

View Accounts

16/03/2316 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-16 with updates

View Document

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

View Accounts

05/01/225 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

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

View Accounts

23/04/2123 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR VICTOR HOLLOWAY

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

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

View Accounts

04/04/194 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/12/2018

View Document

04/02/194 February 2019 01/03/18 STATEMENT OF CAPITAL GBP 300

View Document

04/02/194 February 2019 01/03/18 STATEMENT OF CAPITAL GBP 300

View Document

27/01/1927 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

16/01/1916 January 2019 16/12/18 STATEMENT OF CAPITAL GBP 300

View Document

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

View Accounts

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES MASKELL / 03/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES MASKELL / 03/08/2018

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR VICTOR HOLLOWAY

View Document

22/03/1822 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

23/11/1723 November 2017 COMPANY NAME CHANGED MOVAR CARS LIMITED CERTIFICATE ISSUED ON 23/11/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/08/1724 August 2017 COMPANY NAME CHANGED MOAVR CARS LIMITED CERTIFICATE ISSUED ON 24/08/17

View Document

21/03/1721 March 2017 COMPANY NAME CHANGED SUPERNOVA SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/03/17

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

14/01/1714 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR MATTHEW CHARLES MASKELL

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

26/09/1626 September 2016 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