VIMU INTERNATIONAL LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

05/07/245 July 2024 Change of details for Mr Dhirender Singh as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

04/07/244 July 2024 Termination of appointment of Mahipal Singh Negi as a director on 2024-07-04

View Document

04/07/244 July 2024 Notification of Deepak Singh Rawat as a person with significant control on 2024-07-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

02/02/242 February 2024 Notification of Dhirender Singh as a person with significant control on 2023-02-15

View Document

02/02/242 February 2024 Confirmation statement made on 2023-09-13 with no updates

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/02/2325 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

16/02/2316 February 2023 Termination of appointment of Pamkaj Singh as a director on 2023-02-15

View Document

16/02/2316 February 2023 Appointment of Mr Mahipal Singh Negi as a director on 2023-02-15

View Document

21/11/2221 November 2022 Appointment of Mr Deepak Singh Rawat as a director on 2022-11-15

View Document

21/11/2221 November 2022 Appointment of Mr Pamkaj Singh as a director on 2022-11-15

View Document

21/11/2221 November 2022 Cessation of Dhirender Singh as a person with significant control on 2022-11-21

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

13/09/2213 September 2022 Termination of appointment of Aishwarya Bahadur Khadka as a director on 2022-09-13

View Document

13/09/2213 September 2022 Notification of Dhirender Singh as a person with significant control on 2022-09-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR DHIRENDER SINGH

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR AISHWARYA BAHADUR KHADKA

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/04/2018 April 2020 REGISTERED OFFICE CHANGED ON 18/04/2020 FROM FLAT 22 EBONY COURT NEASDEN LANE LONDON NW10 2AQ ENGLAND

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKHYAT VIREN

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 77, VERNON ROAD VERNON ROAD FELTHAM TW13 4LA ENGLAND

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM FLAT 34, PARAGON SITE, BLOCK A, BOSTON PARK ROAD BRENTFORD MIDDLESEX TW8 9JY UNITED KINGDOM

View Document

09/05/169 May 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