VAIMO UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-17 View Report
Persons with significant control. Change date: 2021-08-09. Psc name: Vaimo Ab. 2023-09-14 View Report
Accounts. Accounts type small. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2022-09-14 View Report
Accounts. Accounts type small. 2022-08-24 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Accounts. Accounts type small. 2021-08-28 View Report
Accounts. Accounts type small. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-09-21 View Report
Address. Old address: Epworth House 25 City Road London EC1Y 1AA England. New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Change date: 2020-03-31. 2020-03-31 View Report
Address. Old address: 38 Threadneedle Street London EC2R 8AY England. Change date: 2019-09-26. New address: Epworth House 25 City Road London EC1Y 1AA. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-09-17 View Report
Accounts. Accounts type small. 2019-08-27 View Report
Confirmation statement. Statement with no updates. 2018-09-17 View Report
Accounts. Accounts type small. 2018-07-26 View Report
Confirmation statement. Statement with no updates. 2017-09-30 View Report
Accounts. Accounts type small. 2017-06-09 View Report
Confirmation statement. Statement with updates. 2016-09-30 View Report
Accounts. Accounts type full. 2016-09-06 View Report
Address. Change date: 2015-12-22. Old address: 1st Floor, Millbank Tower 30 Millbank London SW1P 4QP. New address: 38 Threadneedle Street London EC2R 8AY. 2015-12-22 View Report
Accounts. Accounts type small. 2015-10-15 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Accounts. Change account reference date company current shortened. 2015-09-21 View Report
Accounts. Accounts type small. 2015-01-27 View Report
Address. Old address: Sterling House 5 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HQ. Change date: 2014-10-14. New address: 1St Floor, Millbank Tower 30 Millbank London SW1P 4QP. 2014-10-14 View Report
Annual return. With made up date full list shareholders. 2014-10-14 View Report
Accounts. Accounts type small. 2013-12-09 View Report
Annual return. With made up date full list shareholders. 2013-11-06 View Report
Officers. Officer name: David Holender. 2013-03-19 View Report
Accounts. Accounts type total exemption small. 2013-02-04 View Report
Document replacement. Form type: AR01. Made up date: 2012-09-16. 2012-11-16 View Report
Annual return. With made up date full list shareholders. 2012-09-27 View Report
Officers. Officer name: Brendan Thomas Peo. 2012-08-30 View Report
Officers. Officer name: Brendan Peo. 2012-05-23 View Report
Officers. Officer name: Brendan Peo. 2012-04-23 View Report
Officers. Officer name: Mr Robert Churchward. 2012-04-23 View Report
Change of name. Description: Company name changed icommerce uk LTD\certificate issued on 28/02/12. 2012-02-28 View Report
Address. Old address: 145-157 St John Street London EC1V 4PW England. Change date: 2012-02-28. 2012-02-28 View Report
Capital. Capital allotment shares. 2011-10-06 View Report
Accounts. Change account reference date company current shortened. 2011-10-06 View Report
Incorporation. Incorporation company. 2011-09-16 View Report