- Company Overview for VIVID INK HRW LTD (09753323)
- Filing history for VIVID INK HRW LTD (09753323)
- People for VIVID INK HRW LTD (09753323)
- Registers for VIVID INK HRW LTD (09753323)
- More for VIVID INK HRW LTD (09753323)
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 Nov 2024 | AA01 | Previous accounting period shortened from 28 February 2024 to 31 January 2024 | |
24 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
25 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
11 Feb 2021 | AA01 | Current accounting period extended from 31 August 2020 to 28 February 2021 | |
31 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
22 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
24 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
27 Feb 2019 | CH01 | Director's details changed for Mr Andrew Bernard Gough on 26 February 2019 | |
27 Feb 2019 | PSC04 | Change of details for Mr Andrew Bernard Gough as a person with significant control on 26 February 2019 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 Apr 2018 | AD03 | Register(s) moved to registered inspection location 554a Hagley Road West Oldbury B68 0BS | |
11 Apr 2018 | AD02 | Register inspection address has been changed to 554a Hagley Road West Oldbury B68 0BS | |
10 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
19 Sep 2017 | PSC04 | Change of details for Mr Andrew Bernard Gough as a person with significant control on 12 September 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Mr Andrew Bernard Gough on 12 September 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
23 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2015
|
|
20 Dec 2016 | RESOLUTIONS |
Resolutions
|