Advanced company searchLink opens in new window

VIVALIS BEAUTY LIMITED

Company number 02088080

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)
04 Dec 2023 MR04 Satisfaction of charge 4 in full
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
10 Jul 2023 PSC07 Cessation of Lynch-Staunton Limited as a person with significant control on 19 March 2019
30 Jun 2023 PSC02 Notification of Vivalis Group Limited as a person with significant control on 19 March 2019
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
20 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
12 Jul 2021 TM01 Termination of appointment of Stuart Johnson as a director on 30 June 2021
29 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
22 Jan 2021 MR04 Satisfaction of charge 020880800006 in full
15 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with updates
15 Apr 2020 CH01 Director's details changed for Graham Murray Lynch Staunton on 14 April 2020
15 Apr 2020 CH01 Director's details changed for Susan Angela Lynch-Staunton on 14 April 2020
10 Dec 2019 AP01 Appointment of Mr Geoffrey Michael Percy as a director on 5 December 2019
10 Dec 2019 AP01 Appointment of Mr Stuart Johnson as a director on 5 December 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
27 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
15 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Increase of share cap to 500,000 / creation of additional 500,000 ordinary shares 31/03/2019
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 650,100
29 Jul 2019 PSC07 Cessation of Lynch-Staunton Cosmetics Holdings Limited as a person with significant control on 19 March 2019
29 Jul 2019 PSC02 Notification of Lynch-Staunton Limited as a person with significant control on 19 March 2019
22 Jul 2019 AP03 Appointment of Layla Rebecca Hill as a secretary on 16 July 2019