VIMANA PRIVATE JETS LTD

Company Documents

DateDescription
14/07/2514 July 2025 Total exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

25/03/2525 March 2025 Registered office address changed from Suite 200 8 Shepherd Market Mayfair London W1J 7JY England to 13 Seaton Close Lynden Gate London SW15 3TJ on 2025-03-25

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

10/02/2310 February 2023 Change of details for Mr Ameerh Hasimock Naran as a person with significant control on 2023-02-06

View Document

09/02/239 February 2023 Director's details changed for Mr Ameerh Hasimock Naran on 2023-02-06

View Document

04/11/224 November 2022 Cessation of Rachel Cathryn Keller as a person with significant control on 2022-09-30

View Document

04/11/224 November 2022 Notification of Ameerh Hasimock Naran as a person with significant control on 2022-09-30

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/02/215 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR AMEERH HASIMOCK NARAN / 09/06/2020

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM FLAT 3 170 WESTMINSTER BRIDGE ROAD LONDON SE1 7RW ENGLAND

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMEERH HASIMOCK NARAN / 09/06/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

06/12/196 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR AMEERH HASIMOCK NARAN / 14/05/2019

View Document

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMEERH HASIMOCK NARAN

View Document

22/02/1922 February 2019 CESSATION OF THE VIMANA TRUST AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM UNIT 3 MERCHANT EVEGATE BUSINESS PARK ASHFORD KENT TN25 6SX ENGLAND

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE VIMANA TRUST

View Document

07/09/177 September 2017 CESSATION OF AMEERH HASIMOCK NARAN AS A PSC

View Document

01/06/171 June 2017 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