VIMDOX LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/04/2410 April 2024 Director's details changed for Ms Emily Rose Currier on 2024-04-10

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

22/12/2222 December 2022 Director's details changed for Paul Allen on 2022-12-21

View Document

22/12/2222 December 2022 Director's details changed for Ms Emily Rose Currier on 2022-12-21

View Document

22/12/2222 December 2022 Change of details for Mr Paul Andrew Allen as a person with significant control on 2022-12-21

View Document

23/11/2223 November 2022 Director's details changed for Paul Allen on 2022-11-23

View Document

23/11/2223 November 2022 Director's details changed for Ms Emily Rose Currier on 2022-11-23

View Document

23/11/2223 November 2022 Change of details for Mr Paul Andrew Allen as a person with significant control on 2022-11-23

View Document

11/10/2211 October 2022 Director's details changed for Paul Allen on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mr Paul Andrew Allen as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Ms Emily Rose Currier on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Paul Allen on 2022-10-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 20/01/21 STATEMENT OF CAPITAL GBP 51

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW ALLEN / 01/09/2020

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLEN / 22/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

24/01/2024 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM UNIT 11 DIDDENHAM COURT LAMBWOOD HILL GRAZELEY READING BERKSHIRE RG7 1JQ ENGLAND

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLEN / 23/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

22/01/1922 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/07/1818 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 18 MINDEN CLOSE WOKINGHAM BERKSHIRE RG41 3UG ENGLAND

View Document

28/02/1828 February 2018 PREVEXT FROM 31/05/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM FLAT 5 ST ANDREWS HOUSE 28A WILTON ROAD READING RG30 2GR UNITED KINGDOM

View Document

06/11/166 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

06/05/156 May 2015 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