Advanced company searchLink opens in new window

VIMA GROUP HOLDINGS LIMITED

Company number 12086622

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)
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 1,049.421
09 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
10 Jan 2022 AP01 Appointment of Dominic Eade as a director on 6 January 2022
01 Dec 2021 CERTNM Company name changed imd holdings LIMITED\certificate issued on 01/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-26
06 Sep 2021 CS01 Confirmation statement made on 4 July 2021 with updates
29 Jul 2021 MA Memorandum and Articles of Association
29 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 June 2021
  • GBP 1,025.641
12 May 2021 AA Group of companies' accounts made up to 31 December 2020
29 Mar 2021 AP01 Appointment of Mr Philip Richard Weston as a director on 26 March 2021
29 Mar 2021 TM01 Termination of appointment of Thomas Holroyd as a director on 26 March 2021
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
15 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
01 May 2020 AP01 Appointment of Mr Ben Robinson as a director on 29 April 2020
01 May 2020 TM01 Termination of appointment of Alexander Charles Winter Sheffield as a director on 29 April 2020
04 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-25
10 Sep 2019 AP01 Appointment of Mrs Jennifer Ann Medina Cloke as a director on 6 September 2019
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 1,000
15 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 980
15 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2019 SH08 Change of share class name or designation
13 Aug 2019 AP01 Appointment of Mr Dean Royston Taylor as a director on 2 August 2019
09 Aug 2019 MR01 Registration of charge 120866220002, created on 2 August 2019