Advanced company searchLink opens in new window

VIVIDQ LIMITED

Company number 09469665

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)
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 3 September 2019
  • GBP 279,561.092
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 303,108.092
20 Sep 2019 TM02 Termination of appointment of Tat Secretarial Ltd as a secretary on 16 September 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ B ordinary shares proposed to allot first offer to holders of a preference shares 12/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
  • ANNOTATION Part Admin Removed pages containing unnecessary material were administratively removed from the resolution on 13/03/2020
24 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2019 RP04CS01 Second filing of Confirmation Statement dated 01/03/2019
07 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 22/05/2019
07 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 247,452.092
27 Feb 2019 PSC02 Notification of Valla Limited as a person with significant control on 11 February 2019
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 1,206.92
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 1,280.092
15 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2019 SH20 Statement by Directors
08 Feb 2019 SH19 Statement of capital on 8 February 2019
  • GBP 724.15
08 Feb 2019 CAP-SS Solvency Statement dated 01/02/19
08 Feb 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jan 2019 TM01 Termination of appointment of Michael Ippolito as a director on 21 January 2019
11 Jan 2019 TM01 Termination of appointment of Martin Fraser Robinson as a director on 10 January 2019
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 11 September 2018
  • GBP 724,151
31 May 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 624,151
04 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 594,151
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 556,276