Advanced company searchLink opens in new window

VIMESVC LIMITED

Company number 08295497

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)
26 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
14 Sep 2023 AA Micro company accounts made up to 30 November 2022
30 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 30 November 2021
28 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
03 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
01 Sep 2020 AA Micro company accounts made up to 30 November 2019
06 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
04 Jul 2019 AA Micro company accounts made up to 30 November 2018
12 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
16 Jan 2019 CH01 Director's details changed for Director Dmytro Gilgur on 16 January 2019
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
21 Aug 2018 AA01 Previous accounting period extended from 29 November 2017 to 30 November 2017
24 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
10 Nov 2017 AD01 Registered office address changed from 12 Great Suffolk Street London SE1 1NZ England to 86-90 Paul Street London EC2A 4NE on 10 November 2017
08 Aug 2017 AA Micro company accounts made up to 29 November 2016
26 Jan 2017 AA Micro company accounts made up to 29 November 2015
24 Jan 2017 CS01 Confirmation statement made on 15 November 2016 with updates
22 Oct 2016 AD01 Registered office address changed from C/O Dmitriy Gilgur 14 Bonhill Street 6th Floor London EC2A 4BX England to 12 Great Suffolk Street London SE1 1NZ on 22 October 2016
19 Apr 2016 AD01 Registered office address changed from C/O Vimesvc 14 Bonehill Street Bonhill Street 6th Floor London EC2A 4BX England to C/O Dmitriy Gilgur 14 Bonhill Street 6th Floor London EC2A 4BX on 19 April 2016
07 Mar 2016 AD01 Registered office address changed from 14 Bonhill Street London EC2A 4BX England to C/O Vimesvc 14 Bonehill Street Bonhill Street 6th Floor London EC2A 4BX on 7 March 2016
10 Feb 2016 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP .01
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued