VIMANA IT SYSTEMS LTD

Company Documents

DateDescription
12/01/2512 January 2025 Registered office address changed from 8 Wilton Road Malvern WR14 3RL England to 41 Arosa Drive Malvern WR14 3QE on 2025-01-12

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/01/247 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Micro company accounts made up to 2021-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

23/01/2223 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Registered office address changed from Koo Yong Colston Road Buckfastleigh Devon TQ11 0LP to 8 Wilton Road Malvern WR14 3RL on 2021-10-15

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR HALLA AL-ANI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CESSATION OF HALLA KHALID AL-ANI AS A PSC

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR VIAN FATAH

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR YAZAN AL NAIB

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL FLANAGAN

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 46 FORE STREET BUDLEIGH SALTERTON DEVON EX9 6NJ

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR YAZAN AL NAIB

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MS VIAN AMANJ FATAH

View Document

03/01/163 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 SECRETARY APPOINTED MR MICHAEL EDWARD FLANAGAN

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 14A ALBANY ROAD GRANBY INDUSTRIAL ESTATE WEYMOUTH DORSET DT4 9TH ENGLAND

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 46 FORE STREET BUDLEIGH SALTERTON DEVON EX9 6NJ ENGLAND

View Document

17/12/1317 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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