Advanced company searchLink opens in new window

VIVID LIME LTD

Company number 03924823

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)
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
  • GBP 2,500,000
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
  • GBP 2,500,000
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
  • GBP 2,500,000
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