- Company Overview for VIVID SPACE PROPERTY GROUP LTD (11811925)
- Filing history for VIVID SPACE PROPERTY GROUP LTD (11811925)
- People for VIVID SPACE PROPERTY GROUP LTD (11811925)
- Charges for VIVID SPACE PROPERTY GROUP LTD (11811925)
- More for VIVID SPACE PROPERTY GROUP LTD (11811925)
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) |
---|---|---|---|
24 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
18 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
12 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 Oct 2022 | AD01 | Registered office address changed from Unit 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ United Kingdom to 170 Cromwell Road Cambridge Cambridgeshire CB1 3EQ on 18 October 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
04 Dec 2020 | CH01 | Director's details changed for Mrs Oluwakemi Mears on 30 November 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom to Unit 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ on 3 December 2020 | |
03 Dec 2020 | PSC04 | Change of details for Mrs Oluwakemi Mears as a person with significant control on 30 November 2020 | |
04 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
18 Oct 2019 | CH01 | Director's details changed for Mrs Oluwakemi Mears on 1 October 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR England to Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF on 18 October 2019 | |
17 Oct 2019 | MR01 | Registration of charge 118119250001, created on 17 October 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Damian Mears as a director on 13 February 2019 | |
07 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-07
|