VMISTUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-05-05

View Document

21/05/2521 May 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-02 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Notification of Journey Uk Bidco Limited as a person with significant control on 2024-10-29

View Document

27/11/2427 November 2024 Cessation of Fergus John Byrne as a person with significant control on 2024-10-29

View Document

27/11/2427 November 2024 Cessation of Nicholas Alexander Byrne as a person with significant control on 2024-10-29

View Document

26/11/2426 November 2024 Memorandum and Articles of Association

View Document

26/11/2426 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

07/11/247 November 2024 Appointment of Pete Weidner as a director on 2024-10-29

View Document

07/11/247 November 2024 Appointment of Mr Thomas Charles Julius Coke as a director on 2024-10-29

View Document

05/11/245 November 2024 Registration of charge 094168350001, created on 2024-11-01

View Document

02/07/242 July 2024 Change of details for Mr Nicholas Alexander Byrne as a person with significant control on 2024-04-23

View Document

02/07/242 July 2024 Change of details for Mr Fergus John Byrne as a person with significant control on 2024-04-23

View Document

02/07/242 July 2024 Director's details changed for Mr Fergus John Byrne on 2024-04-23

View Document

02/07/242 July 2024 Director's details changed for Mr Nicholas Alexander Byrne on 2024-04-23

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-02 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

08/06/218 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 41 GREAT PORTLAND STREET LONDON W1W 7LA ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM UNIT 3.07 CANTERBURY COURT 1-3 BRIXTON ROAD LONDON SW9 6DE UNITED KINGDOM

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR FERGUS JOHN BYRNE / 01/01/2018

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

12/07/1912 July 2019 COMPANY RESTORED ON 12/07/2019

View Document

09/07/199 July 2019 STRUCK OFF AND DISSOLVED

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM, MOORGATE HOUSE 7B STATION ROAD WEST, OXTED, SURREY, RH8 9EE, UNITED KINGDOM

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER BYRNE / 10/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS JOHN BYRNE / 10/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER BYRNE / 10/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR FERGUS JOHN BYRNE / 10/10/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER BYRNE / 09/05/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS JOHN BYRNE / 09/05/2016

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM, UNIT A 132 RIVERSIDE RIVERSIDE BUSINESS CENTRE, HALDANE PLACE, LONDON, SW18 4UQ, ENGLAND

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM, RIVERSIDE CENTRE 63-67, HIGH STREET, TEDDINGTON, LONDON, TW11 8HA, ENGLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A1 PLATES LTD


  • 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