Advanced company searchLink opens in new window

VIVEDIA LIMITED

Company number 05750459

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)
05 Jan 2018 CH01 Director's details changed for Mr James Henry David Crossland on 4 January 2018
04 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
04 Aug 2017 TM02 Termination of appointment of David Kenneth Crossland as a secretary on 3 August 2017
12 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
19 Jul 2016 AD01 Registered office address changed from Unit 10 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ to Unit 14 Savile Street East Sheffield S4 7UQ on 19 July 2016
17 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
10 Apr 2015 TM01 Termination of appointment of Richard Matthew Spencer as a director on 9 April 2015
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Aug 2011 AD01 Registered office address changed from Arabesque House, Monks Cross Drive, Huntington York North Yorkshire Y032 9Gw on 19 August 2011
28 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
28 Apr 2011 AD03 Register(s) moved to registered inspection location
28 Apr 2011 CH01 Director's details changed for James Henry David Crossland on 6 April 2011
28 Apr 2011 CH01 Director's details changed for Richard Matthew Spencer on 6 April 2011
28 Apr 2011 AD02 Register inspection address has been changed
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
27 May 2010 AR01 Annual return made up to 21 March 2010