Advanced company searchLink opens in new window

VIVONA BRANDS MIDCO LIMITED

Company number 09121450

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)
08 May 2019 SH01 Statement of capital following an allotment of shares on 6 May 2019
  • GBP 8,501
08 May 2019 TM01 Termination of appointment of Simon Richard Russell as a director on 6 May 2019
07 Feb 2019 AA Full accounts made up to 28 February 2018
01 Nov 2018 MR01 Registration of charge 091214500003, created on 29 October 2018
01 Oct 2018 PSC05 Change of details for Npw Topco (2014) Limited as a person with significant control on 28 September 2018
28 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
06 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
06 Dec 2017 AA Full accounts made up to 28 February 2017
25 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
20 Jun 2017 MR01 Registration of charge 091214500002, created on 15 June 2017
20 Dec 2016 AD01 Registered office address changed from 3 Warple Way London W3 0RX to Tileman House 131-133 Upper Richmond Road Putney London SW15 2TR on 20 December 2016
18 Oct 2016 AA Full accounts made up to 29 February 2016
02 Aug 2016 AP03 Appointment of Matthew Brown as a secretary on 29 July 2016
01 Aug 2016 TM01 Termination of appointment of Sarah Thompson as a director on 29 July 2016
01 Aug 2016 AP01 Appointment of Matthew Brown as a director on 29 July 2016
12 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
26 May 2016 AP01 Appointment of Sarah Thompson as a director on 29 January 2016
26 May 2016 TM01 Termination of appointment of Andrew Craig as a director on 29 January 2016
26 May 2016 TM02 Termination of appointment of Andrew Craig as a secretary on 29 January 2016
19 Aug 2015 AA Total exemption full accounts made up to 28 February 2015
10 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 85,000
05 Jun 2015 AP03 Appointment of Mr Andrew Craig as a secretary on 5 June 2015
05 Jun 2015 TM01 Termination of appointment of Simon John Case as a director on 5 June 2015
05 Jun 2015 AP01 Appointment of Mr Andrew Craig as a director on 5 June 2015
05 Jun 2015 TM02 Termination of appointment of Simon Case as a secretary on 5 June 2015