- Company Overview for VILMEX LIMITED (11619405)
- Filing history for VILMEX LIMITED (11619405)
- People for VILMEX LIMITED (11619405)
- Charges for VILMEX LIMITED (11619405)
- More for VILMEX LIMITED (11619405)
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) |
---|---|---|---|
24 Dec 2024 | AD01 | Registered office address changed from Harold Benjamin Solicitors Fourth Floor Hygeia House 66 College Road Harrow England to Building 1 North London Business Park Oakleigh Road South London N11 1GN on 24 December 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
28 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
20 Sep 2023 | PSC05 | Change of details for Opecprime Properties Limited as a person with significant control on 20 September 2023 | |
25 May 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
29 Jun 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
06 May 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
02 Nov 2020 | MR01 | Registration of charge 116194050001, created on 30 October 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
27 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to Harold Benjamin Solicitors Fourth Floor Hygeia House 66 College Road Harrow on 4 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
03 Dec 2019 | AP04 | Appointment of Grosvenor Financial Nominees Limited as a secretary on 3 December 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Luke Andrew Comer as a director on 3 December 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Brian Martin Comer as a director on 3 December 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Michael Holder as a director on 3 December 2019 | |
03 Dec 2019 | PSC02 | Notification of Opecprime Properties Limited as a person with significant control on 3 December 2019 | |
03 Dec 2019 | PSC07 | Cessation of Michael Holder as a person with significant control on 3 December 2019 | |
03 Dec 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 June 2019 | |
12 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-12
|