Advanced company searchLink opens in new window

VMA GROUP LIMITED

Company number 12437215

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)
19 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
08 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
29 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 30 April 2022
14 Mar 2022 EW04RSS Persons' with significant control register information at 14 March 2022 on withdrawal from the public register
14 Mar 2022 EW04 Withdrawal of the persons' with significant control register information from the public register
14 Mar 2022 EW01 Withdrawal of the directors' register information from the public register
14 Mar 2022 EW01RSS Directors' register information at 14 March 2022 on withdrawal from the public register
18 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
19 Jan 2022 AD01 Registered office address changed from 490 Larkshall Road London E4 9HH England to Unit 3 5 Langston Road Loughton IG10 3FL on 19 January 2022
03 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
14 Dec 2020 CH01 Director's details changed for Mrs Jaime Leigh Matthews on 10 December 2020
14 Dec 2020 CH01 Director's details changed for Mr Graham Allan Matthews on 10 December 2020
14 Dec 2020 PSC04 Change of details for Mrs Jaime Leigh Matthews as a person with significant control on 10 December 2020
14 Dec 2020 PSC04 Change of details for Mr Graham Allan Matthews as a person with significant control on 10 December 2020
04 Feb 2020 AD01 Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB United Kingdom to 490 Larkshall Road London E4 9HH on 4 February 2020
03 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted