- Company Overview for VIVID LIME LTD (03924823)
- Filing history for VIVID LIME LTD (03924823)
- People for VIVID LIME LTD (03924823)
- Charges for VIVID LIME LTD (03924823)
- More for VIVID LIME LTD (03924823)
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) |
---|---|---|---|
28 Jan 2020 | AA | Full accounts made up to 30 April 2019 | |
24 Jan 2020 | TM02 | Termination of appointment of Mark Richard Hampton as a secretary on 16 January 2020 | |
24 Jan 2020 | AP03 | Appointment of Susan Elizabeth Hayward as a secretary on 16 January 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Po Tang as a director on 31 October 2019 | |
24 Dec 2019 | PSC05 | Change of details for Iclp Worldwide Limited as a person with significant control on 20 December 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr Mark Richard Hampton as a director on 1 October 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
05 Feb 2019 | AA | Full accounts made up to 30 April 2018 | |
01 Apr 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
01 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
06 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
25 Jan 2016 | AA | Full accounts made up to 30 April 2015 | |
05 Nov 2015 | MR05 | All of the property or undertaking has been released from charge 039248230002 | |
16 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
09 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
17 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
12 May 2014 | AP03 | Appointment of Mr Mark Richard Hampton as a secretary | |
12 May 2014 | TM02 | Termination of appointment of David Gooderson as a secretary | |
08 May 2014 | AD04 | Register(s) moved to registered office address | |
17 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
05 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
16 Dec 2013 | AD01 | Registered office address changed from 17 Devonshire Square London EC2M 4SQ on 16 December 2013 | |
23 May 2013 | MR01 | Registration of charge 039248230002 |