VM.AV CORPORATE SERVICES LTD - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD BUTT / 14/06/2022
2022-06-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-30 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2019-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-03 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-27 update statutory_documents ADOPT ARTICLES 03/04/2019
2019-04-03 update statutory_documents 03/04/19 STATEMENT OF CAPITAL GBP 101
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-26 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-01-08 update account_category null => UNAUDITED ABRIDGED
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2016-12-21 delete address 41 KENNY DRIVE CARSHALTON BEECHES SURREY SM5 4PH
2016-12-21 insert address WARREN HOUSE WARRENERS LANE WEYBRIDGE ENGLAND KT13 0LQ
2016-12-21 update account_category TOTAL EXEMPTION SMALL => null
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update registered_address
2016-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD BUTT / 21/12/2016
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 41 KENNY DRIVE CARSHALTON BEECHES SURREY SM5 4PH
2016-01-08 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-01-08 update returns_next_due_date 2016-01-07 => 2017-01-07
2015-12-10 update statutory_documents 10/12/15 FULL LIST
2015-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 01/12/2015
2015-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNIL BHALLA / 01/12/2015
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 delete sic_code 68100 - Buying and selling of own real estate
2015-01-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2015-01-07 delete sic_code 68320 - Management of real estate on a fee or contract basis
2015-01-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-01-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2014-12-10 update statutory_documents 10/12/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-10 => 2013-12-10
2014-01-07 update returns_next_due_date 2014-01-07 => 2015-01-07
2013-12-12 update statutory_documents 10/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-10 => 2012-12-10
2013-06-24 update returns_next_due_date 2013-01-07 => 2014-01-07
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-10 update statutory_documents 10/12/12 FULL LIST
2012-09-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents 10/12/11 FULL LIST
2011-05-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-10 update statutory_documents 10/12/10 FULL LIST
2010-09-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNIL BHALLA / 01/11/2009
2010-05-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK BUTT
2009-12-10 update statutory_documents 10/12/09 FULL LIST
2009-09-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNIL BHALLA / 01/12/2008
2008-12-12 update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-18 update statutory_documents COMPANY NAME CHANGED DRYTEQ LIMITED CERTIFICATE ISSUED ON 18/01/08
2007-12-10 update statutory_documents RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-20 update statutory_documents RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 106 ONSLOW GARDENS WALLINGTON SURREY SM6 9QG
2006-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-28 update statutory_documents RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2004-12-22 update statutory_documents RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-05 update statutory_documents SECRETARY RESIGNED
2004-07-14 update statutory_documents COMPANY NAME CHANGED RAMESH PROPERTY MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 14/07/04
2004-01-17 update statutory_documents RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-10-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 106 ONSLOW GARDENS WALLINGTON SURREY SM6 9QG
2003-01-03 update statutory_documents NEW SECRETARY APPOINTED
2003-01-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2002-12-19 update statutory_documents DIRECTOR RESIGNED
2002-12-19 update statutory_documents SECRETARY RESIGNED
2002-12-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION