YOUR VIRTUAL BUSINESS MANAGER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 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 | 
| 05/02/255 February 2025 | Compulsory strike-off action has been discontinued | 
| 05/02/255 February 2025 | Compulsory strike-off action has been discontinued | 
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off | 
| 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 | 
| 29/01/2529 January 2025 | Confirmation statement made on 2024-11-16 with updates | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 25/07/2425 July 2024 | Micro company accounts made up to 2023-09-30 | 
| 02/01/242 January 2024 | Confirmation statement made on 2023-11-16 with updates | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 | 
| 13/02/2313 February 2023 | Confirmation statement made on 2022-11-16 with updates | 
| 19/01/2319 January 2023 | Director's details changed for Ms Petra Cecilia Boucher on 2022-11-16 | 
| 19/01/2319 January 2023 | Change of details for Ms Petra Cecilia Boucher as a person with significant control on 2022-11-16 | 
| 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 | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 01/12/211 December 2021 | Confirmation statement made on 2021-11-16 with updates | 
| 05/11/215 November 2021 | Director's details changed for Ms Petra Cecilia Boucher on 2021-04-15 | 
| 05/11/215 November 2021 | Change of details for Ms Petra Cecilia Boucher as a person with significant control on 2021-04-15 | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL | 
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL | 
| 16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES | 
| 14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES | 
| 05/10/185 October 2018 | PSC'S CHANGE OF PARTICULARS / MS PETRA BOUCHER / 05/10/2018 | 
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 | 
| 29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL | 
| 24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES | 
| 24/10/1724 October 2017 | COMPANY NAME CHANGED THE BEST OF LEWISHAM LIMITED CERTIFICATE ISSUED ON 24/10/17 | 
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 | 
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 | 
| 12/04/1712 April 2017 | COMPANY NAME CHANGED MAMA BENJI LTD CERTIFICATE ISSUED ON 12/04/17 | 
| 11/04/1711 April 2017 | APPOINTMENT TERMINATED, SECRETARY CATHY DEPLESSIS | 
| 11/04/1711 April 2017 | APPOINTMENT TERMINATED, DIRECTOR CATHY DEPLESSIS | 
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | 
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 | 
| 27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 | 
| 27/02/1627 February 2016 | REGISTERED OFFICE CHANGED ON 27/02/2016 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP | 
| 30/11/1530 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders | 
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 | 
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 | 
| 16/07/1516 July 2015 | PREVSHO FROM 31/10/2014 TO 30/09/2014 | 
| 08/01/158 January 2015 | Annual return made up to 29 October 2014 with full list of shareholders | 
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 | 
| 02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 129 KIMBERLEY AVENUE LONDON SE15 3XD ENGLAND | 
| 29/10/1329 October 2013 | 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