VILMEX LIMITED

11619405
BUILDING 1 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN

Documents

Documents
Date Category Description Pages
24 Dec 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 9 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 May 2023 accounts Annual Accounts 8 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 8 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 accounts Annual Accounts 7 Buy now
02 Nov 2020 mortgage Registration of a charge 55 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2020 accounts Annual Accounts 2 Buy now
04 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Dec 2019 officers Appointment of corporate secretary (Grosvenor Financial Nominees Limited) 2 Buy now
03 Dec 2019 officers Appointment of director (Mr Luke Andrew Comer) 2 Buy now
03 Dec 2019 officers Appointment of director (Mr Brian Martin Comer) 2 Buy now
03 Dec 2019 officers Termination of appointment of director (Michael Holder) 1 Buy now
03 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Oct 2018 incorporation Incorporation Company 22 Buy now