VIMARK SOLUTIONS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY VICTOR

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/06/1426 June 2014 19/06/14 NO CHANGES

View Document

24/09/1324 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 26/03/13 NO MEMBER LIST

View Document

06/12/126 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY VICTOR / 26/02/2010

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / HOWARD JOHN EYRES / 26/02/2010

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

26/03/0826 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 COMPANY NAME CHANGED SALSA VIDEOS LIMITED CERTIFICATE ISSUED ON 25/10/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB

View Document

12/04/0112 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 COMPANY NAME CHANGED RPM MOTORCYCLES LIMITED CERTIFICATE ISSUED ON 27/02/01

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM: 79 WINDMILL COURT MAPESBURY ROAD LONDON

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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