VIM GROUP BRAND IMPLEMENTATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Termination of appointment of Karin Ryser as a director on 2023-11-01

View Document

13/06/2413 June 2024 Appointment of Mrs Heike Rust as a director on 2023-11-23

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Appointment of Mrs Karin Ryser as a director on 2022-10-20

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

26/06/2326 June 2023 Appointment of Mr Roman Geiser as a director on 2022-10-20

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARC CLOOSTERMAN / 20/10/2019

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE DAVIES

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

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

View Accounts

26/07/1726 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MISS JOANNE CLAIR DAVIES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

20/02/1720 February 2017 10/11/16 STATEMENT OF CAPITAL GBP 91

View Document

20/02/1720 February 2017 10/11/16 STATEMENT OF CAPITAL GBP 100

View Document

20/02/1720 February 2017 10/11/16 STATEMENT OF CAPITAL GBP 96

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LAURENS HOEKSTRA / 13/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARC CLOOSTERMAN / 13/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / RENE KROEZE / 13/02/2017

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083536310003

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083536310002

View Document

24/03/1624 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083536310001

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083536310001

View Document

22/01/1622 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 7-10 ADAM STREET THE STRAND LONDON WC2N 6AA

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM ABACUS HOUSE 33 GUTTER LANE LONDON ENGLAND EC2V 8AR ENGLAND

View Document

31/03/1431 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM FINLAND HOUSE 56 HAYMARKET LONDON SW1Y 4RN UNITED KINGDOM

View Document

09/01/139 January 2013 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