- Company Overview for VIVET LIMITED (07632781)
- Filing history for VIVET LIMITED (07632781)
- People for VIVET LIMITED (07632781)
- More for VIVET LIMITED (07632781)
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) |
---|---|---|---|
11 May 2022 | CH01 | Director's details changed for Mr Laurent Lemaire on 1 May 2022 | |
07 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
07 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
03 Aug 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
09 Mar 2021 | PSC07 | Cessation of Laurent Lemaire as a person with significant control on 26 February 2019 | |
24 Jul 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
16 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
04 Mar 2019 | PSC02 | Notification of Else Holding Limited as a person with significant control on 26 February 2019 | |
18 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
10 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Morten Gleditsch Pahle as a director on 6 October 2017 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
03 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2016 | AD01 | Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 35 Ballards Lane London N3 1XW on 16 December 2016 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Aug 2016 | AP01 | Appointment of Mr Laurent Lemaire as a director on 26 August 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
28 Mar 2016 | AD01 | Registered office address changed from , 5 Montague Road, London, N8 9PJ to 35 Ballards Lane London N3 1XW on 28 March 2016 | |
04 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |