Advanced company searchLink opens in new window

VMBS OVERSEAS (UK) LTD.

Company number 04592813

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)
28 Dec 2023 CS01 Confirmation statement made on 28 December 2023 with updates
15 Aug 2023 AD02 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
06 Jul 2023 AA Full accounts made up to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
16 Sep 2022 AA Full accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
09 Sep 2021 AA Full accounts made up to 31 December 2020
11 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
20 Aug 2020 AA Full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
06 Sep 2019 AA Full accounts made up to 31 December 2018
14 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to 8th Floor 20 Farringdon Street London EC4A 4AB
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
07 Sep 2018 AA Full accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
18 Sep 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 TM01 Termination of appointment of Richard Kevin Powell as a director on 15 April 2016
14 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
18 Nov 2016 AA Full accounts made up to 31 December 2015
24 Aug 2016 AP01 Appointment of Courtney Campbell as a director on 16 May 2016
24 Aug 2016 AP01 Appointment of Peter Reid as a director on 16 May 2016
18 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
22 Sep 2015 AA Full accounts made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100