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)
02 Jan 2018 PSC07 Cessation of Constantinos Kyriacou as a person with significant control on 31 December 2017
09 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
19 Sep 2017 SH06 Cancellation of shares. Statement of capital on 5 September 2017
  • GBP 226.00
19 Sep 2017 SH03 Purchase of own shares.
24 Jul 2017 TM01 Termination of appointment of Adrian Donald Delamere as a director on 21 July 2017
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
12 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 236
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 3 March 2016
  • GBP 236
21 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2016 SH08 Change of share class name or designation
18 Mar 2016 AA Full accounts made up to 31 December 2015
29 Feb 2016 AP01 Appointment of Mr Stuart Feest as a director on 12 October 2015
15 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
22 Oct 2014 SH08 Change of share class name or designation
15 Oct 2014 TM01 Termination of appointment of William John Fossey as a director on 30 September 2014
21 Jul 2014 AD03 Register(s) moved to registered inspection location 1 London Road Southampton SO15 2AE
18 Jul 2014 AD02 Register inspection address has been changed to 1 London Road Southampton SO15 2AE
16 Jul 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
24 Jun 2014 AD01 Registered office address changed from 1 London Road Southampton Hampshire SO15 2AE on 24 June 2014
15 May 2014 SH01 Statement of capital following an allotment of shares on 6 May 2014
  • GBP 200
25 Mar 2014 NEWINC Incorporation