- Company Overview for VIVALIS BEAUTY LIMITED (02088080)
- Filing history for VIVALIS BEAUTY LIMITED (02088080)
- People for VIVALIS BEAUTY LIMITED (02088080)
- Charges for VIVALIS BEAUTY LIMITED (02088080)
- More for VIVALIS BEAUTY LIMITED (02088080)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
16 Jul 2024 | TM02 | Termination of appointment of Layla Rebecca Hill as a secretary on 16 May 2024 | |
04 Dec 2023 | MR04 | Satisfaction of charge 4 in full | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
10 Jul 2023 | PSC07 | Cessation of Lynch-Staunton Limited as a person with significant control on 19 March 2019 | |
30 Jun 2023 | PSC02 | Notification of Vivalis Group Limited as a person with significant control on 19 March 2019 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
12 Jul 2021 | TM01 | Termination of appointment of Stuart Johnson as a director on 30 June 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2021 | AA01 | Current accounting period shortened from 31 March 2020 to 30 March 2020 | |
22 Jan 2021 | MR04 | Satisfaction of charge 020880800006 in full | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
15 Apr 2020 | CH01 | Director's details changed for Graham Murray Lynch Staunton on 14 April 2020 | |
15 Apr 2020 | CH01 | Director's details changed for Susan Angela Lynch-Staunton on 14 April 2020 | |
10 Dec 2019 | AP01 | Appointment of Mr Geoffrey Michael Percy as a director on 5 December 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Stuart Johnson as a director on 5 December 2019 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
15 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2019
|
|
29 Jul 2019 | PSC07 | Cessation of Lynch-Staunton Cosmetics Holdings Limited as a person with significant control on 19 March 2019 |