YOUR VIRTUAL BUSINESS MANAGER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Registered office address changed from S T C House 7 Elmfield Road Bromley BR1 1LT England to 3rd Floor, 86-90 Paul Street London Greater London EC2A 4NE on 2025-04-17

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025 Registered office address changed from C/O Marcus Bishop Associates Suite 103, Access Business Centre 3 Stanton Way Sydenham London SE26 5FU England to S T C House 7 Elmfield Road Bromley BR1 1LT on 2025-02-03

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-11-16 with updates

View Document

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

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-16 with updates

View Document

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

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-11-16 with updates

View Document

19/01/2319 January 2023 Director's details changed for Ms Petra Cecilia Boucher on 2022-11-16

View Document

19/01/2319 January 2023 Change of details for Ms Petra Cecilia Boucher as a person with significant control on 2022-11-16

View Document

19/01/2319 January 2023 Registered office address changed from C/O Marcus Bishop Associates Suite 103 Access Business Centre 3 Stanton Way London SE26 5FU England to C/O Marcus Bishop Associates Suite 103, Access Business Centre 3 Stanton Way Sydenham London SE26 5FU on 2023-01-19

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-16 with updates

View Document

05/11/215 November 2021 Director's details changed for Ms Petra Cecilia Boucher on 2021-04-15

View Document

05/11/215 November 2021 Change of details for Ms Petra Cecilia Boucher as a person with significant control on 2021-04-15

View Document

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MS PETRA BOUCHER / 05/10/2018

View Document

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

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 COMPANY NAME CHANGED THE BEST OF LEWISHAM LIMITED CERTIFICATE ISSUED ON 24/10/17

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/04/1712 April 2017 COMPANY NAME CHANGED MAMA BENJI LTD CERTIFICATE ISSUED ON 12/04/17

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY CATHY DEPLESSIS

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR CATHY DEPLESSIS

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/02/1627 February 2016 REGISTERED OFFICE CHANGED ON 27/02/2016 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

30/11/1530 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/07/1516 July 2015 PREVSHO FROM 31/10/2014 TO 30/09/2014

View Document

08/01/158 January 2015 Annual return made up to 29 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 129 KIMBERLEY AVENUE LONDON SE15 3XD ENGLAND

View Document

29/10/1329 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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