Advanced company searchLink opens in new window

VMA GLOBAL RESOURCING GROUP LIMITED

Company number 06473593

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 MR04 Satisfaction of charge 6 in full
13 May 2024 MR04 Satisfaction of charge 4 in full
29 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
29 Dec 2023 MR01 Registration of charge 064735930008, created on 21 December 2023
11 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
11 Sep 2023 TM01 Termination of appointment of Mark Clive Brunning as a director on 5 September 2023
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 1,806,990
02 Aug 2023 PSC02 Notification of Vma Group Eot Limited as a person with significant control on 21 July 2023
02 Aug 2023 PSC07 Cessation of Julia Prankard as a person with significant control on 21 July 2023
02 Aug 2023 MR01 Registration of charge 064735930007, created on 21 July 2023
06 Feb 2023 AD01 Registered office address changed from 1 Fitkins Meadow Weston Turville Aylesbury HP22 5YG England to 10 Bloomsbury Way London WC1A 2SL on 6 February 2023
26 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
20 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
28 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
22 Dec 2021 AP01 Appointment of Mr Mark Clive Brunning as a director on 15 December 2021
18 Dec 2021 CC04 Statement of company's objects
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2021 SH10 Particulars of variation of rights attached to shares
13 Dec 2021 SH08 Change of share class name or designation
13 May 2021 TM01 Termination of appointment of Amy Jane Bunyan as a director on 13 May 2021
13 May 2021 TM02 Termination of appointment of Amy Jane Bunyan as a secretary on 13 May 2021
14 Apr 2021 AA Group of companies' accounts made up to 31 March 2020