Advanced company searchLink opens in new window

VIVATE HOLDINGS LIMITED

Company number 08957818

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)
20 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with no updates
06 Oct 2024 AA Accounts for a small company made up to 31 December 2023
25 Jul 2024 MR01 Registration of charge 089578180002, created on 24 July 2024
15 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
05 Oct 2023 AA Accounts for a small company made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
21 Oct 2022 AA Accounts for a small company made up to 31 December 2021
09 Sep 2022 MR01 Registration of charge 089578180001, created on 9 September 2022
27 May 2022 AA Accounts for a small company made up to 31 December 2020
16 Feb 2022 AA Unaudited abridged accounts made up to 30 June 2019
17 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
15 Dec 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
31 Aug 2021 PSC05 Change of details for G&P Group Holdings Limited as a person with significant control on 17 April 2019
06 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
10 Jan 2020 AP01 Appointment of Mr Andrew Timothy Santer as a director on 1 October 2019
06 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
03 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
03 Sep 2019 AP01 Appointment of Mr Geoffrey William Cousins as a director on 1 August 2019
22 Aug 2019 TM01 Termination of appointment of Stuart Thomas Rex Feest as a director on 17 May 2019
22 Aug 2019 AD01 Registered office address changed from Suite 415 Fort Dunlop Fort Parkway Birmingham B24 9FD England to Unit 304, Fort Dunlop Fort Parkway Birmingham B24 9FD on 22 August 2019
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
29 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
31 Aug 2018 AD01 Registered office address changed from 4th Floor 8 Ogle Road Southampton Hampshire SO14 7HX to Suite 415 Fort Dunlop Fort Parkway Birmingham B24 9FD on 31 August 2018
17 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
02 Jan 2018 PSC02 Notification of G&P Group Holdings Limited as a person with significant control on 31 December 2017