Advanced company searchLink opens in new window

LUVVIN' THE VIBE LIMITED

Company number 07788908

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)
16 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Nov 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
08 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
13 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
21 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
21 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
21 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
16 Jun 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 March 2020
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
08 Oct 2019 PSC02 Notification of Holistic Village Limited as a person with significant control on 8 October 2019
08 Oct 2019 AP01 Appointment of Mrs Diane Susan Davies as a director on 8 October 2019
08 Oct 2019 AP01 Appointment of Mr Wyndham Glyn Davies as a director on 8 October 2019
08 Oct 2019 AD01 Registered office address changed from Unit 4, Atherstone Hill Alscot Esate Atherstone on Stour Stratford-upon-Avon CV37 8NF England to The Grange Lodge Broadwell Hill Broadwell Moreton-in-Marsh GL56 0UQ on 8 October 2019
08 Oct 2019 PSC07 Cessation of Catherine Mary Walsh as a person with significant control on 8 October 2019
08 Oct 2019 TM01 Termination of appointment of Catherine Mary Walsh as a director on 8 October 2019
08 Oct 2019 PSC07 Cessation of John Paul Ivens as a person with significant control on 8 October 2019
08 Oct 2019 TM01 Termination of appointment of John Paul Ivens as a director on 8 October 2019
08 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
08 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
03 Oct 2018 AD01 Registered office address changed from 4, Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF England to Unit 4, Atherstone Hill Alscot Esate Atherstone on Stour Stratford-upon-Avon CV37 8NF on 3 October 2018
02 Oct 2018 PSC04 Change of details for Ms Catherine Mary Walsh as a person with significant control on 2 October 2018
02 Oct 2018 PSC04 Change of details for Mr John Paul Ivens as a person with significant control on 2 October 2018
02 Oct 2018 CH01 Director's details changed for Ms Catherine Mary Walsh on 2 October 2018