Advanced company searchLink opens in new window

DC VMR GROUP LTD

Company number 09815925

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)
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2024 RP05 Registered office address changed to PO Box 4385, 09815925 - Companies House Default Address, Cardiff, CF14 8LH on 1 February 2024
19 Jun 2023 CERTNM Company name changed vimer construction LTD\certificate issued on 19/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-15
28 Feb 2023 TM01 Termination of appointment of Ghenadii Doarme as a director on 31 January 2023
28 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
28 Nov 2022 AD01 Registered office address changed from 33 Ealing House Hanger Lane London W5 3HJ England to Vimer Construction Ltd Suite 1485 321-323 High Road Romford RM6 6AX on 28 November 2022
22 May 2022 AA Unaudited abridged accounts made up to 31 October 2021
10 May 2022 AD01 Registered office address changed from Suite 1485 321-323 High Road Chadwell Heath Romford Essex RM6 6AX England to 33 Ealing House Hanger Lane London W5 3HJ on 10 May 2022
22 Mar 2022 AP01 Appointment of Mr Ghenadii Doarme as a director on 22 March 2022
11 Mar 2022 TM01 Termination of appointment of Ghenadii Doarme as a director on 11 March 2022
26 Feb 2022 AP01 Appointment of Mr Ghenadii Doarme as a director on 25 February 2022
22 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
22 Oct 2021 TM01 Termination of appointment of Victor Meriacre as a director on 31 August 2021
22 Oct 2021 PSC07 Cessation of Victor Meriacre as a person with significant control on 31 August 2021
22 Oct 2021 AD01 Registered office address changed from 93 Thornton Avenue West Drayton UB7 9JX England to Suite 1485 321-323 High Road Chadwell Heath Romford Essex RM6 6AX on 22 October 2021
11 Oct 2021 PSC01 Notification of David Celmare as a person with significant control on 1 November 2020
11 Oct 2021 AP01 Appointment of Mr David Celmare as a director on 1 November 2020
15 Sep 2021 AA Unaudited abridged accounts made up to 31 October 2020
13 Dec 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
11 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017