- Company Overview for VIVATE HOLDINGS LIMITED (08957818)
- Filing history for VIVATE HOLDINGS LIMITED (08957818)
- People for VIVATE HOLDINGS LIMITED (08957818)
- Charges for VIVATE HOLDINGS LIMITED (08957818)
- More for VIVATE HOLDINGS LIMITED (08957818)
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 |