VMS365 LIMITED

08452000
5TH FLOOR 4 COLEMAN STREET LONDON UNITED KINGDOM EC2R 5AR

Documents

Documents
Date Category Description Pages
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 2 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 2 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 accounts Annual Accounts 2 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2020 accounts Annual Accounts 2 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2019 accounts Annual Accounts 2 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2018 accounts Annual Accounts 2 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Mar 2018 officers Change of particulars for director (Mr Adam Herron) 2 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 accounts Annual Accounts 2 Buy now
26 Oct 2016 officers Termination of appointment of director (Adam Aziz) 1 Buy now
24 Mar 2016 annual-return Annual Return 4 Buy now
26 Oct 2015 accounts Annual Accounts 2 Buy now
01 Oct 2015 officers Change of particulars for director (Mr Adam Herron) 2 Buy now
07 Sep 2015 officers Appointment of director (Mr Andrew Jeremy Burchall) 2 Buy now
08 Aug 2015 officers Termination of appointment of director (Michael David Sterling) 1 Buy now
02 Jul 2015 officers Appointment of director (Mr Adam Aziz) 2 Buy now
11 Jun 2015 officers Appointment of director (Mr Adam Aziz) 2 Buy now
21 Apr 2015 resolution Resolution 10 Buy now
20 Mar 2015 annual-return Annual Return 6 Buy now
09 Jan 2015 accounts Annual Accounts 2 Buy now
15 Dec 2014 officers Termination of appointment of director (Timothy James Cook) 1 Buy now
08 Dec 2014 officers Appointment of director (Timothy James Cook) 2 Buy now
07 Dec 2014 officers Appointment of director (Mr Michael David Sterling) 2 Buy now
07 Dec 2014 officers Termination of appointment of director (Tristan Nicholas Ramus) 1 Buy now
07 Dec 2014 officers Termination of appointment of director (Deepak Jalan) 1 Buy now
04 Dec 2014 officers Change of particulars for director (Mr Tristan Nicholas Ramus) 2 Buy now
17 Nov 2014 officers Change of particulars for director (Mr Deepak Jalan) 2 Buy now
12 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
17 Sep 2014 officers Termination of appointment of director (Paul Pieterse) 1 Buy now
10 Apr 2014 annual-return Annual Return 7 Buy now
19 Mar 2013 incorporation Incorporation Company 9 Buy now