Advanced company searchLink opens in new window

VIVET LIMITED

Company number 07632781

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)
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
  • GBP 35,000
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
  • GBP 35,000
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