Advanced company searchLink opens in new window

VIVID INTERFACE LTD

Company number 03175914

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)
23 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 245
23 Apr 2014 AD02 Register inspection address has been changed from Unit 1 Oaktree Business Park Silfield Road Wymondham Norfolk NR18 9AQ England
13 Jan 2014 AD01 Registered office address changed from Unit 1 Oaktree Business Park Philip Ford Way Silfield Wymondham Norfolk NR18 9AQ United Kingdom on 13 January 2014
21 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
02 Apr 2012 AD04 Register(s) moved to registered office address
10 May 2011 TM02 Termination of appointment of Jo Walther as a secretary
10 May 2011 TM01 Termination of appointment of Jo Walther as a director
11 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
11 Apr 2011 AD02 Register inspection address has been changed from No 10 the Granary Silfield Road Wymondham Norfolk NR18 9AU England
30 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
26 Jul 2010 AD01 Registered office address changed from Unit 10 the Granary Silfield Road Wymondham Norfolk NR18 9AU on 26 July 2010
22 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
22 Mar 2010 AD03 Register(s) moved to registered inspection location
19 Mar 2010 CH01 Director's details changed for Jo Walther on 19 March 2010
19 Mar 2010 AD02 Register inspection address has been changed
24 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
22 Jun 2009 287 Registered office changed on 22/06/2009 from vivid house mill road burston norfolk IP22 5TJ
21 Mar 2009 363a Return made up to 12/03/09; full list of members
30 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
30 Apr 2008 225 Accounting reference date extended from 30/06/2008 to 30/11/2008
09 Apr 2008 363a Return made up to 12/03/08; full list of members