- Company Overview for VIVANT LIMITED (05840174)
- Filing history for VIVANT LIMITED (05840174)
- People for VIVANT LIMITED (05840174)
- More for VIVANT LIMITED (05840174)
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) |
---|---|---|---|
21 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
21 Jun 2024 | AD01 | Registered office address changed from Unit a6 Chaucer Business Park Dittons Road Polegate BN26 6QH England to 3 Larch Close Kingswood Tadworth Surrey KT20 6JF on 21 June 2024 | |
30 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
03 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
18 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Oct 2020 | CH01 | Director's details changed for Mr Philip James Hopley on 27 October 2020 | |
27 Oct 2020 | CH01 | Director's details changed for Mr Marius Anthony Hopley on 27 October 2020 | |
27 Oct 2020 | CH03 | Secretary's details changed for Mr Philip James Hopley on 27 October 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY England to Unit a6 Chaucer Business Park Dittons Road Polegate BN26 6QH on 3 August 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Nov 2019 | SH08 | Change of share class name or designation | |
18 Oct 2019 | SH02 | Sub-division of shares on 30 August 2019 | |
18 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
02 Apr 2019 | CH03 | Secretary's details changed for Mr Philip James Hopley on 2 April 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from 280 Fir Tree Road Epsom Surrey KT17 3NN to 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 2 April 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr Philip James Hopley on 2 April 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr Marius Anthony Hopley on 2 April 2019 | |
13 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates |