THE VIMAL GROUP LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Resolutions

View Document

21/03/2521 March 2025 Statement of affairs

View Document

21/03/2521 March 2025 Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-03-21

View Document

21/03/2521 March 2025 Appointment of a voluntary liquidator

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

17/01/2417 January 2024 Certificate of re-registration from Public Limited Company to Private

View Document

17/01/2417 January 2024 Re-registration from a public company to a private limited company

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Re-registration of Memorandum and Articles

View Document

30/10/2330 October 2023 Full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

26/10/2226 October 2022 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/10/2129 October 2021 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

25/09/2025 September 2020 CESSATION OF JEREMY FINBURGH AS A PSC

View Document

25/09/2025 September 2020 14/09/20 STATEMENT OF CAPITAL GBP 100000

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

21/02/2021 February 2020 AUDITOR'S RESIGNATION

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY FINBURGH / 29/07/2019

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / VINAY BHARDWAJ / 29/07/2019

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR. JEREMY FINBURGH / 29/07/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / VINAY BHARDWAJ / 29/07/2019

View Document

28/07/1928 July 2019 REGISTERED OFFICE CHANGED ON 28/07/2019 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP UNITED KINGDOM

View Document

26/07/1926 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAL MANAGEMENT LIMITED / 26/07/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

28/11/1728 November 2017 SECOND FILED SH01 - 24/05/16 STATEMENT OF CAPITAL GBP 58000

View Document

28/11/1728 November 2017 SECOND FILED SH01 - 10/10/16 STATEMENT OF CAPITAL GBP 90000

View Document

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR FLORENCE FINBURGH

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED VINAY BHARDWAJ

View Document

14/11/1614 November 2016 10/10/16 STATEMENT OF CAPITAL GBP 90000

View Document

08/07/168 July 2016 APPLICATION COMMENCE BUSINESS

View Document

08/07/168 July 2016 COMMENCE BUSINESS AND BORROW

View Document

02/06/162 June 2016 ADOPT ARTICLES 24/05/2016

View Document

26/05/1626 May 2016 24/05/16 STATEMENT OF CAPITAL GBP 58000

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY FINBURGH / 07/04/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE FINBURGH / 07/04/2016

View Document

07/04/167 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company