Advanced company searchLink opens in new window

VIMA GROUP CONSULTANCY LIMITED

Company number 09697157

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2024 AP01 Appointment of Mr. Mark Kavanaugh as a director on 30 July 2024
09 Aug 2024 TM01 Termination of appointment of Paul Emmanuel Kahn as a director on 30 July 2024
22 Jul 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
25 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2024 AP01 Appointment of Mrs. Sarah Wilkes as a director on 17 January 2024
07 Nov 2023 TM01 Termination of appointment of Dean Royston Taylor as a director on 13 October 2023
15 Sep 2023 TM01 Termination of appointment of Dominic Eade as a director on 31 August 2023
15 Sep 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
01 Nov 2022 AP01 Appointment of Mr. Paul Emmanuel Kahn as a director on 28 October 2022
31 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with updates
31 Aug 2022 PSC05 Change of details for Drake Holdco Limited as a person with significant control on 26 November 2021
10 Jan 2022 AP01 Appointment of Dominic Eade as a director on 6 January 2022
01 Dec 2021 CERTNM Company name changed imd group LIMITED\certificate issued on 01/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-26
15 Sep 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
13 May 2021 AA Accounts for a small company made up to 31 December 2020
23 Sep 2020 CS01 Confirmation statement made on 21 July 2020 with updates
03 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
15 Jul 2020 AD01 Registered office address changed from Armada House Telephone Avenue Bristol BS1 4BQ United Kingdom to Suite 6B, Whitefriars Lewins Mead Bristol BS1 2NT on 15 July 2020
03 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2019 AP01 Appointment of Mrs Jennifer Ann Medina Cloke as a director on 6 September 2019
09 Aug 2019 MR01 Registration of charge 096971570002, created on 2 August 2019
07 Aug 2019 PSC02 Notification of Drake Holdco Limited as a person with significant control on 2 August 2019