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) |
---|---|---|---|
16 Jun 2022 | PSC04 | Change of details for Mr Vimal Ramnik Vira as a person with significant control on 9 February 2022 | |
02 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
28 Apr 2021 | PSC01 | Notification of Sonal Bomb as a person with significant control on 28 April 2021 | |
28 Apr 2021 | AP01 | Appointment of Ms. Sonal Bomb as a director on 28 April 2021 | |
08 Dec 2020 | AA | Micro company accounts made up to 31 October 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
24 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
20 Sep 2019 | PSC04 | Change of details for Mr Vimal Vira as a person with significant control on 20 September 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr. Vimal Vira on 20 September 2019 | |
27 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
26 Mar 2019 | PSC04 | Change of details for Mr Vimal Vira as a person with significant control on 21 September 2018 | |
26 Mar 2019 | CH01 | Director's details changed for Mr. Vimal Vira on 21 September 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
30 Sep 2018 | AD01 | Registered office address changed from 87 Boundary Road London SW19 2AW England to 34 Arras Avenue Morden SM4 6DF on 30 September 2018 | |
21 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
02 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
15 Jan 2017 | AD01 | Registered office address changed from Flat 17, Miflats High Street Bracknell Berkshire RG12 1AH England to 87 Boundary Road London SW19 2AW on 15 January 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
29 Jul 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
05 Jun 2016 | AD01 | Registered office address changed from 17 High Street Bracknell Berkshire RG12 1AH England to Flat 17, Miflats High Street Bracknell Berkshire RG12 1AH on 5 June 2016 | |
05 Jun 2016 | AD01 | Registered office address changed from 4 Burlington House Viersen Platz Peterborough PE1 1ER to 17 High Street Bracknell Berkshire RG12 1AH on 5 June 2016 | |
14 Jan 2016 | CERTNM |
Company name changed vimal vira LIMITED\certificate issued on 14/01/16
|