VMM LIMITED
Status | ACTIVE |
Company No. | 03503300 |
Category | Private Limited Company |
Incorporated | 03 Feb 1998 |
Age | 26 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
VMM LIMITED is an active private limited company with number 03503300. It was incorporated 26 years, 3 months, 26 days ago, on 03 February 1998. The company address is 57/59 Beak Street, London, W1F 9SJ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 26 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Morpeth Jameson
Change date: 2018-04-20
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Change person director company with change date
Date: 19 Mar 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-31
Officer name: Stephen Parish
Documents
Gazette filings brought up to date
Date: 30 Jan 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Gazette filings brought up to date
Date: 09 Jan 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Address
Type: AD01
New address: 57/59 Beak Street London W1F 9SJ
Change date: 2015-08-13
Old address: 82 st John Street London EC1M 4JN
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Capital alter shares subdivision
Date: 28 Apr 2014
Action Date: 14 Apr 2014
Category: Capital
Type: SH02
Date: 2014-04-14
Documents
Resolution
Date: 28 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Murray Stroud
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Accounts with accounts type full
Date: 07 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 05 Dec 2012
Action Date: 03 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-03
Officer name: Stephen Parish
Documents
Change person director company with change date
Date: 05 Dec 2012
Action Date: 03 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Morpeth Jameson
Change date: 2012-12-03
Documents
Change person secretary company with change date
Date: 05 Dec 2012
Action Date: 03 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Morpeth Jameson
Change date: 2012-12-03
Documents
Change registered office address company with date old address
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Address
Type: AD01
Old address: 29 Clerkenwell Road London EC1M 5TA United Kingdom
Change date: 2012-12-05
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Appoint person secretary company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Morpeth Jameson
Documents
Termination secretary company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Duncan
Documents
Change registered office address company with date old address
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Address
Type: AD01
Old address: 10 Eastbourne Terrace London W2 6LG United Kingdom
Change date: 2012-02-09
Documents
Change registered office address company with date old address
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-09
Old address: 29 Clerkenwell Road London EC1M 5TA
Documents
Appoint person secretary company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: William Grant Duncan
Documents
Termination secretary company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Jameson
Documents
Accounts with accounts type small
Date: 03 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Accounts with accounts type full
Date: 31 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Murray Jeffrey Stroud
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Richard Morpeth Jameson
Documents
Change person secretary company with change date
Date: 23 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Morpeth Jameson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stephen Parish
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 13 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; full list of members
Documents
Legacy
Date: 12 Mar 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 07 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Feb 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/08; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/07; full list of members
Documents
Legacy
Date: 10 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 23 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Feb 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 21 Feb 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type small
Date: 22 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/06; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/03; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts amended with made up date
Date: 04 Nov 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AAMD
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/02; full list of members
Documents
Resolution
Date: 29 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/01; full list of members
Documents
Legacy
Date: 29 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 16 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/00; full list of members
Documents
Legacy
Date: 01 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/00 to 31/12/99
Documents
Accounts with accounts type small
Date: 17 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/99; full list of members
Documents
Legacy
Date: 11 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 06 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/99 to 31/03/99
Documents
Legacy
Date: 17 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C/O FRASER RUSSELL 75 HARBORNE ROAD,BIRMINGHAM,B15 3DH
Number: | 11373107 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 VEASEY CLOSE,NUNEATON,CV11 6RT
Number: | 02686557 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTTHORPE FIELDS ROAD,SHEFFIELD,S21 1TZ
Number: | 03079260 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHCROFT,WORCESTER,WR3 8RB
Number: | 00991887 |
Status: | ACTIVE |
Category: | Private Limited Company |
E L RECRUITMENT SOLUTIONS LIMITED
4 ROBINS CROFT,CANNOCK,WS11 7LE
Number: | 10953549 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEONIDAS VEHICLE SOLUTIONS LIMITED
393 LORDSHIP LANE,LONDON,N17 6AE
Number: | 06735367 |
Status: | ACTIVE |
Category: | Private Limited Company |