VMS GROSVENOR LIMITED
Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Micro company accounts made up to 2024-12-31 |
19/02/2519 February 2025 | Termination of appointment of Christopher Barnekow as a director on 2025-02-19 |
19/02/2519 February 2025 | Appointment of Anna Maria Therese Agerbert as a director on 2025-02-19 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/06/2424 June 2024 | Micro company accounts made up to 2023-12-31 |
15/02/2415 February 2024 | Director's details changed for Mr Pontus Silfverstolpe on 2024-02-15 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
15/02/2415 February 2024 | Director's details changed for Mr Christopher Barnekow on 2024-02-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/08/2321 August 2023 | Registered office address changed from 2 2 Weymouth Avenue London W5 4SA England to 2 Weymouth Avenue London W5 4SA on 2023-08-21 |
21/08/2321 August 2023 | Registered office address changed from 21-33 Great Eastern Street London EC2A 3EJ England to 2 2 Weymouth Avenue London W5 4SA on 2023-08-21 |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
01/02/221 February 2022 | Termination of appointment of Jonatan Matias Fredrik Oras Schwamberg as a director on 2021-09-30 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/05/2120 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | DIRECTOR APPOINTED MR JONATAN MATIAS FREDRIK ORAS SCHWAMBERG |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
08/01/218 January 2021 | PSC'S CHANGE OF PARTICULARS / BARNEBYS GROUP AB / 08/01/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/10/201 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | PREVSHO FROM 28/02/2020 TO 31/12/2019 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/10/1918 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
26/10/1826 October 2018 | ADOPT ARTICLES 15/10/2018 |
23/10/1823 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | DIRECTOR APPOINTED MR PONTUS SILFVERSTOLPE |
17/10/1817 October 2018 | CESSATION OF GROSVENOR CHASE LIMITED AS A PSC |
17/10/1817 October 2018 | APPOINTMENT TERMINATED, DIRECTOR PATRICK VAN DER VORST |
17/10/1817 October 2018 | DIRECTOR APPOINTED MR CHRISTOPHER BARNEKOW |
17/10/1817 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARNEBYS GROUP AB |
17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM MILL HOUSE 58 GUILDFORD STREET CHERTSEY SURREY KT16 9BE UNITED KINGDOM |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
09/02/179 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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