VMDM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Dariusz Jan Malacha as a director on 2025-05-13

View Document

12/05/2512 May 2025 Micro company accounts made up to 2025-04-30

View Document

12/05/2512 May 2025 Previous accounting period extended from 2025-01-31 to 2025-04-30

View Document

06/05/256 May 2025 Satisfaction of charge 105707520001 in full

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

09/04/259 April 2025 Cessation of Dariusz Jan Malacha as a person with significant control on 2025-03-22

View Document

09/04/259 April 2025 Notification of Lukasz Jerzy Bargiel as a person with significant control on 2025-03-22

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

09/04/259 April 2025 Appointment of Mr Lukasz Jerzy Bargiel as a director on 2025-03-22

View Document

09/04/259 April 2025 Registered office address changed from Unit 1 29 Wakefield Road Normanton WF6 2BT United Kingdom to 124 City Road London EC1V 2NX on 2025-04-09

View Document

07/04/257 April 2025 Change of details for Mr Dariusz Jan Malacha as a person with significant control on 2025-03-20

View Document

04/04/254 April 2025 Cessation of Michal Jozef Slodczyk as a person with significant control on 2025-03-20

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

26/03/2526 March 2025 Change of details for Mr Dariusz Jan Malacha as a person with significant control on 2025-03-15

View Document

25/03/2525 March 2025 Notification of Michal Jozef Slodczyk as a person with significant control on 2025-03-15

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

25/03/2525 March 2025 Cessation of Michal Jozef Slodczyk as a person with significant control on 2025-03-15

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/11/225 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-11-01 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAL JOZEF SLODCZYK

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIUSZ JAN MALACHA

View Document

04/12/204 December 2020 DISS40 (DISS40(SOAD))

View Document

03/12/203 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/12/2020

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/10/195 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

19/05/1919 May 2019 CESSATION OF MICHAL JOZEF SLODCZYK AS A PSC

View Document

19/05/1919 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAL SLODCZYK

View Document

19/05/1919 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILAN MENDEL

View Document

19/05/1919 May 2019 NOTIFICATION OF PSC STATEMENT ON 19/05/2019

View Document

19/05/1919 May 2019 CESSATION OF DARIUSZ JAN MALACHA AS A PSC

View Document

19/05/1919 May 2019 CESSATION OF MILAN MENDEL AS A PSC

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / DARIUSZ MALACHA / 02/05/2019

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105707520001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 CESSATION OF MILAN MENDEL AS A PSC

View Document

23/07/1823 July 2018 CESSATION OF MICHAL JOZEF SLODCZYK AS A PSC

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR MILAN MENDEL

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAL SLODCZYK

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1718 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information