Advanced company searchLink opens in new window

VIVOBAREFOOT LIMITED

Company number 03474829

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)
10 Feb 2025 AP03 Appointment of Mrs Deborah Wakeford as a secretary on 3 February 2025
07 Feb 2025 AD01 Registered office address changed from 28 Britton Street London EC1M 5UE to 57-59 Neal Street London WC2H 9PP on 7 February 2025
31 Jan 2025 TM01 Termination of appointment of Willem Herman Haitink as a director on 29 January 2025
17 Jan 2025 SH10 Particulars of variation of rights attached to shares
17 Jan 2025 SH08 Change of share class name or designation
16 Jan 2025 CS01 Confirmation statement made on 2 December 2024 with updates
10 Jan 2025 AA Full accounts made up to 29 June 2024
23 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2024 MA Memorandum and Articles of Association
17 Oct 2024 SH08 Change of share class name or designation
15 Oct 2024 SH10 Particulars of variation of rights attached to shares
02 Oct 2024 AP01 Appointment of Mrs Yanhuan Wang as a director on 1 October 2024
01 Oct 2024 TM02 Termination of appointment of Nicola Mercer as a secretary on 30 September 2024
12 Sep 2024 MA Memorandum and Articles of Association
04 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 21/08/2024
03 Sep 2024 PSC04 Change of details for Asher Moe Clark as a person with significant control on 23 August 2024
03 Sep 2024 SH01 Statement of capital following an allotment of shares on 23 August 2024
  • GBP 16,973.36
23 Aug 2024 SH01 Statement of capital following an allotment of shares on 21 August 2024
  • GBP 4,773,505.25
21 Aug 2024 SH19 Statement of capital on 21 August 2024
  • GBP 15,763.95
21 Aug 2024 SH20 Statement by Directors
21 Aug 2024 CAP-SS Solvency Statement dated 21/08/24
21 Aug 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jul 2024 SH01 Statement of capital following an allotment of shares on 17 July 2024
  • GBP 4,731,691
24 May 2024 MR01 Registration of charge 034748290008, created on 23 May 2024
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 14 March 2024
  • GBP 4,721,237.5