VMPD CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/1815 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 PREVSHO FROM 31/05/2018 TO 30/09/2017

View Document

21/12/1721 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

02/06/172 June 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM
SALISBURY HOUSE LONDON WALL
LONDON
EC2M 5PS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM
C/O DRUCES LLP SALISBURY HOUSE LONDON WALL
LONDON
EC2M 5PS

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIDSON

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY EMMA DAVIDSON

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MS EMMA JANE DAVIDSON / 12/12/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE DAVIDSON / 12/12/2014

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MS EMMA JANE DAVIDSON / 16/01/2014

View Document

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE DAVIDSON / 16/01/2014

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MS EMMA JANE DAVIDSON / 12/08/2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM
15 BOLTON STREET
MAYFAIR
LONDON
W1J 8AR

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MISS EMMA JANE DAVIDSON

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA MARIA TOMLINSON / 09/08/2012

View Document

09/08/129 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DISS40 (DISS40(SOAD))

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

25/01/1125 January 2011 Annual return made up to 31 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM P O BOX 1295 20 STATION ROAD GERRARDS CROSS SL9 8EL

View Document

08/04/108 April 2010 COMPANY NAME CHANGED VANESSA DENZA CONSULTING LIMITED CERTIFICATE ISSUED ON 08/04/10

View Document

08/04/108 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/08/0929 August 2009 COMPANY NAME CHANGED DENZA LIMITED CERTIFICATE ISSUED ON 03/09/09

View Document

25/08/0925 August 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

13/08/0913 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA DEZA / 05/08/2009

View Document

31/07/0931 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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