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)
15 Mar 2018 PSC07 Cessation of Connor Jan Taduesz Ciupek as a person with significant control on 15 March 2018
15 Mar 2018 TM01 Termination of appointment of Darren Senadhira as a director on 15 March 2018
15 Mar 2018 TM01 Termination of appointment of Connor Jan Tadeusz Ciupek as a director on 15 March 2018
15 Mar 2018 AD01 Registered office address changed from 17 the Hollow Lindfield Haywards Heath West Sussex RH16 2SX England to Esters High Street Oakhill Radstock BA3 5GG on 15 March 2018
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 99.999999
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2020.
14 Mar 2018 AA Micro company accounts made up to 31 July 2017
28 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
26 Feb 2017 CH01 Director's details changed for Thomas Maxwell on 20 February 2017
15 Feb 2017 AA Micro company accounts made up to 31 July 2016
14 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 28/11/2016
03 Feb 2017 AP04 Appointment of White Bruce Limited as a secretary on 1 December 2016
29 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 14/02/2017, and a second filed CS01 (shareholder information change) was registered on 25/04/2018.
28 Nov 2016 CH01 Director's details changed for Thomas Maxwell on 20 November 2016
14 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
14 Jul 2016 AD01 Registered office address changed from 17 the Hollow Lindfield Haywards Heath West Sussex RH16 2SX England to 17 the Hollow Lindfield Haywards Heath West Sussex RH16 2SX on 14 July 2016
14 Jul 2016 AD01 Registered office address changed from 12 Third Avenue Bath BA2 3NY United Kingdom to 17 the Hollow Lindfield Haywards Heath West Sussex RH16 2SX on 14 July 2016
24 Jul 2015 AP01 Appointment of Mr Darren Senadhira as a director on 24 July 2015
24 Jul 2015 AP01 Appointment of Mr Connor Jan Tadeusz Ciupek as a director on 24 July 2015
06 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-06
  • GBP 1