- Company Overview for VIVID WATER LIMITED (07948225)
- Filing history for VIVID WATER LIMITED (07948225)
- People for VIVID WATER LIMITED (07948225)
- Charges for VIVID WATER LIMITED (07948225)
- More for VIVID WATER LIMITED (07948225)
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
|
|
16 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
20 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|