- 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) |
---|---|---|---|
01 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 25 July 2022
|
|
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
|
|
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
|
|
29 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 4 June 2021
|
|
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
|
|
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
|
|
15 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 2 August 2019
|
|
15 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
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 |