Advanced company searchLink opens in new window

VIVID SPACE PROPERTY GROUP LTD

Company number 11811925

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-07
  • GBP 100