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)
23 Jun 2014 AA Full accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
21 Nov 2013 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
01 Oct 2013 AA Full accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
21 Nov 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom
27 Sep 2012 AA Full accounts made up to 31 December 2011
30 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
12 Sep 2011 AA Full accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
15 Dec 2010 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
15 Dec 2010 TM01 Termination of appointment of Peter Brady as a director
15 Dec 2010 TM01 Termination of appointment of Hugh Reid as a director
15 Dec 2010 TM01 Termination of appointment of Vivienne Jones as a director
15 Dec 2010 TM02 Termination of appointment of Clifford Chance Secretaries Limited as a secretary
08 Oct 2010 AA Full accounts made up to 31 December 2009
30 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for Rear Admiral Peter Lorenzo Brady on 18 November 2009
30 Dec 2009 CH01 Director's details changed for Hugh Anthony Reid on 18 November 2009
30 Dec 2009 CH01 Director's details changed for Vivienne Eleanor Jones on 18 November 2009
30 Dec 2009 CH01 Director's details changed for Richard Kevin Powell on 18 November 2009
30 Dec 2009 CH01 Director's details changed for Noel Monteque Hann on 18 November 2009
30 Dec 2009 CH04 Secretary's details changed for Clifford Chance Secretaries Limited on 18 November 2009
15 Dec 2009 AD03 Register(s) moved to registered inspection location
15 Dec 2009 AD02 Register inspection address has been changed