- Company Overview for VIVEDIA LIMITED (05750459)
- Filing history for VIVEDIA LIMITED (05750459)
- People for VIVEDIA LIMITED (05750459)
- More for VIVEDIA LIMITED (05750459)
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
|
|
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
|
|
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
|
|
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 |