Advanced company searchLink opens in new window

VIVANT LIMITED

Company number 05840174

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 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
27 Oct 2020 CH01 Director's details changed for Mr Philip James Hopley on 27 October 2020
27 Oct 2020 CH01 Director's details changed for Mr Marius Anthony Hopley on 27 October 2020
27 Oct 2020 CH03 Secretary's details changed for Mr Philip James Hopley on 27 October 2020
03 Aug 2020 AD01 Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY England to Unit a6 Chaucer Business Park Dittons Road Polegate BN26 6QH on 3 August 2020
19 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
03 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
01 Nov 2019 SH08 Change of share class name or designation
18 Oct 2019 SH02 Sub-division of shares on 30 August 2019
18 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of ordinary shares 30/08/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
02 Apr 2019 CH03 Secretary's details changed for Mr Philip James Hopley on 2 April 2019
02 Apr 2019 AD01 Registered office address changed from 280 Fir Tree Road Epsom Surrey KT17 3NN to 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 2 April 2019
02 Apr 2019 CH01 Director's details changed for Mr Philip James Hopley on 2 April 2019
02 Apr 2019 CH01 Director's details changed for Mr Marius Anthony Hopley on 2 April 2019
13 Feb 2019 AA Micro company accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
23 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates