Advanced company searchLink opens in new window

VSM STORE LIMITED

Company number 13064921

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)
10 Oct 2023 CS01 Confirmation statement made on 8 September 2023 with updates
28 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Sep 2022 CERTNM Company name changed medina cosmetics LTD\certificate issued on 09/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-08
08 Sep 2022 TM01 Termination of appointment of Stefan Bogdan Butnaru as a director on 8 September 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
04 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
28 Aug 2022 AA Micro company accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
06 Feb 2022 PSC04 Change of details for Miss Ingrid Medina Ondu as a person with significant control on 15 November 2021
06 Feb 2022 CH01 Director's details changed for Miss Ingrid Medina Ondu on 15 November 2021
06 Feb 2022 AD01 Registered office address changed from PO Box 3 Flat 3, Menpark View, 4 Woodthorpe Road Ashford TW15 2RY England to 53 Cranford Avenue Staines-upon-Thames TW19 7AQ on 6 February 2022
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
07 Apr 2021 PSC04 Change of details for Miss Ingrid Medina Ondu as a person with significant control on 7 April 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
11 Mar 2021 PSC07 Cessation of Stefan Bogdan Butnaru as a person with significant control on 11 March 2021
11 Mar 2021 PSC04 Change of details for Miss Ingrid Medina Ondu as a person with significant control on 11 March 2021
11 Mar 2021 CH01 Director's details changed for Miss Ingrid Medina Ondu on 1 January 2021
11 Mar 2021 CH01 Director's details changed for Mr Stefan Bogdan Butnaru on 1 January 2021
11 Jan 2021 AD01 Registered office address changed from 22 Ennerdale Close Feltham TW14 9QJ England to PO Box 3 Flat 3, Menpark View, 4 Woodthorpe Road Ashford TW15 2RY on 11 January 2021
06 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-06
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted