- Company Overview for VIMA GROUP HOLDINGS LIMITED (12086622)
- Filing history for VIMA GROUP HOLDINGS LIMITED (12086622)
- People for VIMA GROUP HOLDINGS LIMITED (12086622)
- Charges for VIMA GROUP HOLDINGS LIMITED (12086622)
- More for VIMA GROUP HOLDINGS LIMITED (12086622)
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 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
09 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
09 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
09 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
05 Dec 2024 | TM01 | Termination of appointment of Graham Paul Joyce as a director on 4 December 2024 | |
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 | |
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
08 Mar 2024 | AA | Full accounts made up to 31 December 2022 | |
23 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2024 | MA | Memorandum and Articles of Association | |
12 Feb 2024 | TM01 | Termination of appointment of Dean Royston Taylor as a director on 11 January 2024 | |
07 Feb 2024 | AP01 | Appointment of Mrs. Sarah Wilkes as a director on 17 January 2024 | |
15 Sep 2023 | TM01 | Termination of appointment of Dominic Eade as a director on 31 August 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
12 Jul 2023 | AP03 | Appointment of Mrs. Jennifer Cloke as a secretary on 12 July 2023 | |
01 Nov 2022 | AP01 | Appointment of Mr. Paul Emmanuel Kahn as a director on 28 October 2022 | |
15 Sep 2022 | PSC02 | Notification of Kellogg Brown & Root Limited as a person with significant control on 2 August 2022 | |
15 Sep 2022 | PSC07 | Cessation of Chiltern Capital Nominees (Drake) Limited as a person with significant control on 2 August 2022 | |
15 Sep 2022 | TM01 | Termination of appointment of Philip Richard Weston as a director on 2 August 2022 | |
15 Sep 2022 | TM01 | Termination of appointment of Alan Gaby as a director on 2 August 2022 | |
15 Sep 2022 | TM01 | Termination of appointment of Ben Robinson as a director on 2 August 2022 | |
15 Sep 2022 | MR04 | Satisfaction of charge 120866220001 in full | |
15 Sep 2022 | MR04 | Satisfaction of charge 120866220002 in full | |
24 Aug 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates |