VIMA GROUP CONSULTANCY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/12/245 December 2024 Termination of appointment of Graham Paul Joyce as a director on 2024-12-04

View Document

09/08/249 August 2024 Appointment of Mr. Mark Kavanaugh as a director on 2024-07-30

View Document

09/08/249 August 2024 Termination of appointment of Paul Emmanuel Kahn as a director on 2024-07-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Appointment of Mrs. Sarah Wilkes as a director on 2024-01-17

View Document

07/11/237 November 2023 Termination of appointment of Dean Royston Taylor as a director on 2023-10-13

View Document

15/09/2315 September 2023 Termination of appointment of Dominic Eade as a director on 2023-08-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/11/221 November 2022 Appointment of Mr. Paul Emmanuel Kahn as a director on 2022-10-28

View Document

10/01/2210 January 2022 Appointment of Dominic Eade as a director on 2022-01-06

View Document

01/12/211 December 2021 Certificate of change of name

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM ARMADA HOUSE TELEPHONE AVENUE BRISTOL BS1 4BQ UNITED KINGDOM

View Document

03/12/193 December 2019 ADOPT ARTICLES 02/08/2019

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MRS JENNIFER ANN MEDINA CLOKE

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096971570002

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK CULLEN

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM CLEARWATER HOUSE CASTLEMILLS BIDDISHAM SOMERSET BS26 2RE ENGLAND

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAKE HOLDCO LIMITED

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR GRAHAM PAUL JOYCE

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096971570001

View Document

07/08/197 August 2019 CESSATION OF SDS HOLDINGS LIMITED AS A PSC

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

12/12/1712 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 10526

View Document

12/12/1712 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 10526

View Document

11/12/1711 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 10526

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM ARMADA HOUSE TELEPHONE AVENUE BRISTOL BS1 4BQ ENGLAND

View Document

21/11/1621 November 2016 CURREXT FROM 31/07/2016 TO 30/11/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

13/08/1613 August 2016 APPOINTMENT TERMINATED, SECRETARY KAREN COTTRELL

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GABRIEL CULLEN / 08/03/2016

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR DEAN ROYSTON TAYLOR

View Document

18/12/1518 December 2015 SECRETARY APPOINTED MRS KAREN LYNN COTTRELL

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 3/5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR UNITED KINGDOM

View Document

22/07/1522 July 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