- Company Overview for VSM STORE LIMITED (13064921)
- Filing history for VSM STORE LIMITED (13064921)
- People for VSM STORE LIMITED (13064921)
- More for VSM STORE LIMITED (13064921)
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
|
|
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
|