PRESTIGE CARE VMP CONSULTING SERVICE LTD
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Compulsory strike-off action has been suspended |
23/09/2523 September 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 | Total exemption full accounts made up to 2024-08-31 |
24/06/2524 June 2025 | Total exemption full accounts made up to 2023-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-08-31 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
08/08/238 August 2023 | Registered office address changed from 4 Claremont Avenue Claremont Avenue New Malden KT3 6QL England to Room 2 Huntingdon House 278-290 Huntingdon Street Nottingham NG1 3UY on 2023-08-08 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
06/11/226 November 2022 | Confirmation statement made on 2022-08-10 with no updates |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/08/204 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 47 RAYFIELD CLOSE RAYFIELD CLOSE BROMLEY BR2 8JU UNITED KINGDOM |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
11/08/1711 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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