Advanced company searchLink opens in new window

VIVID BUILD LIMITED

Company number 07930319

Filter by category

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)
01 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
02 Oct 2023 AA Full accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
03 Jan 2023 TM01 Termination of appointment of Michael John Shepherd as a director on 31 December 2022
03 Jan 2023 AP01 Appointment of Mr David Graham Ball as a director on 1 January 2023
27 Jul 2022 AA Full accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
16 Jul 2021 AA Full accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
31 Jul 2020 AA Full accounts made up to 31 March 2020
29 Jul 2020 TM01 Termination of appointment of Philip Hugh Raw as a director on 23 July 2020
29 Jul 2020 AP01 Appointment of Mr Michael John Shepherd as a director on 23 July 2020
14 Apr 2020 SH20 Statement by Directors
14 Apr 2020 SH19 Statement of capital on 14 April 2020
  • GBP 1
14 Apr 2020 CAP-SS Solvency Statement dated 19/03/20
14 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
13 Aug 2019 AA Full accounts made up to 31 March 2019
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 35,948,751
05 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
05 Mar 2019 AD01 Registered office address changed from Peninsular Wharf Road Portsmouth Hampshire PO2 8HB England to Peninsular House Wharf Road Portsmouth Hampshire PO2 8HB on 5 March 2019
16 Jan 2019 TM01 Termination of appointment of Mark Richard Batchelor as a director on 31 December 2018
22 Oct 2018 AA Full accounts made up to 31 March 2018
10 May 2018 AP03 Appointment of Mr Duncan Neil Brown as a secretary on 26 April 2018
08 May 2018 TM02 Termination of appointment of John Anthony Sanderson as a secretary on 26 April 2018