Advanced company searchLink opens in new window

ESSENTIAL VIVENDI LIMITED

Company number 05751608

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)
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
15 Mar 2024 CH01 Director's details changed for Mr Carl Anthony Castledine on 19 November 2023
31 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
31 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
31 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
31 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Jul 2023 TM01 Termination of appointment of Neill Timothy Ryder as a director on 19 June 2023
23 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
05 Jan 2023 AA Accounts for a small company made up to 31 December 2021
13 Dec 2022 MR04 Satisfaction of charge 057516080012 in full
16 Sep 2022 PSC05 Change of details for Ag Holiday Parks Uk Limited as a person with significant control on 2 September 2022
06 Sep 2022 CH01 Director's details changed for Mr Carl Anthony Castledine on 2 September 2022
02 Sep 2022 AD01 Registered office address changed from Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2 September 2022
06 Jun 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
23 Mar 2022 MR01 Registration of charge 057516080014, created on 21 March 2022
28 Feb 2022 PSC02 Notification of Ag Holiday Parks Uk Limited as a person with significant control on 1 January 2021
25 Feb 2022 PSC07 Cessation of Adam Robert Schwartz as a person with significant control on 1 January 2021
25 Feb 2022 PSC07 Cessation of Joshua Sean Baumgarten as a person with significant control on 1 January 2021
07 Jan 2022 TM01 Termination of appointment of Mark Robert Maduras as a director on 25 November 2021
17 Dec 2021 MR04 Satisfaction of charge 057516080013 in full
17 Dec 2021 MR04 Satisfaction of charge 057516080010 in full
17 Dec 2021 MR04 Satisfaction of charge 057516080011 in full
02 Dec 2021 AD01 Registered office address changed from 23 23 Savile Row London W1S 2ET England to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 2 December 2021