Advanced company searchLink opens in new window

VIVEWIRE LIMITED

Company number 09672972

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)
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
20 Mar 2023 PSC04 Change of details for Mr Thomas Andrew Maxwell as a person with significant control on 20 March 2023
20 Mar 2023 CH01 Director's details changed for Mr Thomas Andrew Maxwell on 20 March 2023
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
16 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
07 Jan 2022 CS01 Confirmation statement made on 27 November 2021 with updates
07 Jan 2022 TM01 Termination of appointment of Gareth Mark Hamer as a director on 28 November 2021
07 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
20 May 2020 AA Total exemption full accounts made up to 31 March 2020
20 May 2020 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2020 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
09 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 November 2017
  • GBP 100.00
29 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
05 Apr 2019 AD01 Registered office address changed from Esters High Street Oakhill Radstock BA3 5GG United Kingdom to 22 Bridge Road Bishopthorpe York YO23 2RR on 5 April 2019
05 Apr 2019 CH01 Director's details changed for Mr Thomas Andrew Maxwell on 1 April 2019
10 Dec 2018 PSC04 Change of details for Mr Thomas Andrew Maxwell as a person with significant control on 10 December 2018
10 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
10 Dec 2018 AP01 Appointment of Mr Gareth Mark Hamer as a director on 15 March 2018
10 Dec 2018 AP01 Appointment of Mr Christopher Andrew Maxwell as a director on 15 March 2018
10 Dec 2018 TM02 Termination of appointment of White Bruce Limited as a secretary on 10 December 2018
25 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 28/11/2016
15 Mar 2018 PSC07 Cessation of Darren Senadhira as a person with significant control on 15 March 2018