-
VIMA GROUP CONSULTANCY LIMITED - Suite 6b, Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom
Company Information
- Company registration number
- 09697157
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 6b, Whitefriars
- Lewins Mead
- Bristol
- BS1 2NT
- England Suite 6b, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England UK
Management
- Managing Directors
- CLOKE, Jennifer Ann Medina
- JOYCE, Graham Paul
- WILKES, Sarah, Mrs.
- KAVANAUGH, Mark, Mr.
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-07-22
- Age Of Company 2015-07-22 9 years
- SIC/NACE
- 64203
Ownership
- Beneficial Owners
- -
- Vima Group Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- IMD GROUP LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-08-04
- Last Date: 2024-07-21
-
VIMA GROUP CONSULTANCY LIMITED Company Description
- VIMA GROUP CONSULTANCY LIMITED is a ltd registered in United Kingdom with the Company reg no 09697157. Its current trading status is "live". It was registered 2015-07-22. It was previously called IMD GROUP LIMITED. It has declared SIC or NACE codes as "64203". It has 4 directors The latest accounts are filed up to 2022-12-31.It can be contacted at Suite 6B, Whitefriars .
Get VIMA GROUP CONSULTANCY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vima Group Consultancy Limited - Suite 6b, Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom
- 2015-07-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VIMA GROUP CONSULTANCY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-08-09) - AP01
-
appoint-person-director-company-with-name-date (2024-02-07) - AP01
-
gazette-notice-compulsory (2024-03-12) - GAZ1
-
gazette-filings-brought-up-to-date (2024-03-13) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2024-03-25) - AA
-
confirmation-statement-with-no-updates (2024-07-22) - CS01
-
termination-director-company-with-name-termination-date (2024-08-09) - TM01
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-11-07) - TM01
-
termination-director-company-with-name-termination-date (2023-09-15) - TM01
-
confirmation-statement-with-no-updates (2023-09-15) - CS01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-01-10) - AP01
-
change-to-a-person-with-significant-control (2022-08-31) - PSC05
-
confirmation-statement-with-updates (2022-08-31) - CS01
-
appoint-person-director-company-with-name-date (2022-11-01) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-11-15) - AA
keyboard_arrow_right 2021
-
certificate-change-of-name-company (2021-12-01) - CERTNM
-
confirmation-statement-with-no-updates (2021-09-15) - CS01
-
accounts-with-accounts-type-small (2021-05-13) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-15) - AD01
-
accounts-with-accounts-type-group (2020-09-03) - AA
-
confirmation-statement-with-updates (2020-09-23) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-08-07) - AP01
-
resolution (2019-12-03) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-09-16) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-09) - MR01
-
notification-of-a-person-with-significant-control (2019-08-07) - PSC02
-
cessation-of-a-person-with-significant-control (2019-08-07) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-07) - MR01
-
confirmation-statement-with-updates (2019-07-22) - CS01
-
accounts-with-accounts-type-small (2019-05-02) - AA
-
change-account-reference-date-company-previous-extended (2019-01-18) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-07) - AD01
-
termination-director-company-with-name-termination-date (2019-08-07) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-11-30) - AA
-
gazette-notice-compulsory (2018-10-30) - GAZ1
-
gazette-filings-brought-up-to-date (2018-11-03) - DISS40
-
confirmation-statement-with-updates (2018-08-03) - CS01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-12-12) - SH01
-
capital-allotment-shares (2017-12-11) - SH01
-
confirmation-statement-with-updates (2017-08-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-15) - AD01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-19) - CS01
-
change-account-reference-date-company-current-extended (2016-11-21) - AA01
-
termination-secretary-company-with-name-termination-date (2016-08-13) - TM02
-
change-person-director-company-with-change-date (2016-03-10) - CH01
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-12-18) - AP03
-
appoint-person-director-company-with-name-date (2015-12-18) - AP01
-
incorporation-company (2015-07-22) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-18) - AD01