Advanced company searchLink opens in new window

VIVIO DEVELOPMENTS HOLDINGS LIMITED

Company number 12293228

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
07 Nov 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jul 2023 AD01 Registered office address changed from The Cloud 10 Boughton Chester CH5 3AG England to The Cloud 10 Boughton Chester CH3 5AG on 13 July 2023
03 Apr 2023 AD01 Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to The Cloud 10 Boughton Chester CH5 3AG on 3 April 2023
17 Mar 2023 AD01 Registered office address changed from The Vault 8 Boughton Chester CH3 5AG United Kingdom to 23 Farnworth Street Widnes WA8 9LH on 17 March 2023
10 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
25 Oct 2022 PSC04 Change of details for Mr James Wright as a person with significant control on 31 December 2019
25 Oct 2022 PSC04 Change of details for Mrs Elizabeth Louise Wright as a person with significant control on 31 December 2019
18 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with updates
22 Sep 2020 AA Accounts for a small company made up to 31 December 2019
09 Jun 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 December 2019
10 Jan 2020 PSC01 Notification of Elizabeth Wright as a person with significant control on 31 December 2019
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 100
09 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-01
  • GBP 1