Advanced company searchLink opens in new window

VMX LTD

Company number 07767566

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2022 AA Micro company accounts made up to 30 September 2021
28 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
18 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
15 Jul 2021 AA Micro company accounts made up to 30 September 2020
20 Sep 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 Sep 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
18 Jun 2019 AA Micro company accounts made up to 30 September 2018
28 Nov 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 7 60 Brighton Road Crawley West Sussex RH10 6SX on 28 November 2018
17 Oct 2018 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 17 October 2018
02 Aug 2018 AA Micro company accounts made up to 30 September 2017
02 Aug 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
13 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
12 Jun 2017 AA Micro company accounts made up to 30 September 2016
21 Sep 2016 AA Accounts for a dormant company made up to 30 September 2015
17 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
18 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
16 Jul 2015 AA Accounts for a dormant company made up to 30 September 2013
15 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2