Advanced company searchLink opens in new window

VIMA GROUP HOLDINGS LIMITED

Company number 12086622

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)
08 Mar 2024 AA Full accounts made up to 31 December 2022
23 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
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