Advanced company searchLink opens in new window

VIVIDLY SIMPLE LIMITED

Company number 10348798

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)
12 Jan 2024 AA Micro company accounts made up to 31 August 2023
30 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
16 Nov 2022 AA Micro company accounts made up to 31 August 2022
09 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 31 August 2020
05 Oct 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 August 2019
03 Jan 2020 CH01 Director's details changed for Mr Andrew Dean Steer on 3 January 2020
30 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
26 Mar 2019 AD01 Registered office address changed from Beaver House Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to 40 Caversham Road Reading Berkshire RG1 7EB on 26 March 2019
05 Jan 2019 AA Micro company accounts made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
15 Sep 2017 AA Total exemption full accounts made up to 31 August 2017
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
13 Jul 2017 PSC01 Notification of Kevin Paul Lightfoot as a person with significant control on 5 April 2017
12 Jul 2017 PSC04 Change of details for Mr Andrew Dean Steer as a person with significant control on 5 April 2017
29 Jun 2017 CH03 Secretary's details changed for Mr Andrew Steer on 29 June 2017
29 Jun 2017 CH01 Director's details changed for Mr Andrew Dean Steer on 29 June 2017
29 Jun 2017 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE England to Beaver House Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 29 June 2017
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 2
05 Apr 2017 AP01 Appointment of Mr Kevin Paul Lightfoot as a director on 5 April 2017
05 Apr 2017 CH01 Director's details changed for Mr Andrew Dean Steer on 5 April 2017
05 Apr 2017 CH03 Secretary's details changed for Mr Andrew Steer on 5 April 2017