Advanced company searchLink opens in new window

VIVID WATER LIMITED

Company number 07948225

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)
16 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise share capital increased by 200,000 ordinary 0.01P shares/directors authorised to agree, accept & implement conversion of debts and/or loans owed by the company 12/03/2020
16 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 07/04/2020
25 Aug 2020 MR04 Satisfaction of charge 079482250003 in full
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 351.72
20 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
10 Apr 2019 MR01 Registration of charge 079482250003, created on 20 March 2019
04 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with updates
26 Feb 2019 MR04 Satisfaction of charge 079482250002 in full
14 Feb 2019 PSC07 Cessation of Michael John Richards as a person with significant control on 4 September 2018
14 Feb 2019 PSC04 Change of details for Mr John Dennis Lee as a person with significant control on 4 September 2018
12 Feb 2019 AP01 Appointment of Mr Karl Jonathan Martin as a director on 1 September 2018
11 Feb 2019 AP01 Appointment of Joost Van Schijndel as a director on 1 September 2018
08 Nov 2018 AP01 Appointment of Christopher David Grannell as a director on 1 October 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 4 September 2018
  • GBP 259.4
12 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with updates
12 Mar 2018 CH01 Director's details changed for Mr John Dennis Lee on 12 March 2018
18 Aug 2017 AD01 Registered office address changed from Worth Corner Business Centre Turners Hill Road Crawley West Sussex RH10 7SL to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 18 August 2017
18 May 2017 MR01 Registration of charge 079482250002, created on 16 May 2017
12 May 2017 MR04 Satisfaction of charge 079482250001 in full
04 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
17 Mar 2017 SH01 Statement of capital following an allotment of shares on 26 March 2016
  • GBP 122.22