Advanced company searchLink opens in new window

VIVACIOUS MOTORSPORT LTD

Company number 06691902

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)
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 6 June 2014
  • GBP 1,000.00
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Nov 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-02
05 Aug 2013 AA Accounts for a dormant company made up to 30 September 2012
15 Nov 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Nov 2011 SH01 Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1.00
10 Nov 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
10 Nov 2011 CH01 Director's details changed for Mr Adam Wylie Mckenzie on 8 September 2011
10 Nov 2011 CH03 Secretary's details changed for Mr Adam Wylie Mckenzie on 8 September 2011
09 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Oct 2011 AP01 Appointment of Mr Paul Kingsley as a director
01 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
03 Jun 2011 AD01 Registered office address changed from C/O 23Red Limited 20 Northdown Street Islington London N1 9BG England on 3 June 2011
29 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Mr Adam Wylie Mckenzie on 29 August 2010
29 Sep 2010 CH03 Secretary's details changed for Adam Wylie Mckenzie on 29 August 2010
21 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
30 Jan 2010 AR01 Annual return made up to 9 September 2009 with full list of shareholders
29 Jan 2010 CH03 Secretary's details changed for Adam Wylie Mckenzie on 1 October 2009
29 Jan 2010 AD01 Registered office address changed from 20 Northdown Street London London WD17 4EW United Kingdom on 29 January 2010
05 Dec 2008 CERTNM Company name changed vivacious world LTD\certificate issued on 05/12/08
09 Sep 2008 NEWINC Incorporation