Advanced company searchLink opens in new window

VIMY RIDGE LIMITED

Company number 08943405

Filter by category

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)
19 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
19 Mar 2024 PSC04 Change of details for Mr Mark Philip Farmar as a person with significant control on 11 March 2024
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
27 Mar 2021 TM02 Termination of appointment of Anthony De Lacey as a secretary on 26 March 2020
12 May 2020 AA Total exemption full accounts made up to 31 December 2019
20 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
11 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
30 Nov 2015 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
30 Nov 2015 AD02 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
30 Nov 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
18 Sep 2015 AP03 Appointment of Mr Anthony De Lacey as a secretary on 17 September 2015
19 May 2015 MR01 Registration of charge 089434050001, created on 15 May 2015