Advanced company searchLink opens in new window

VIVICOLOR LIMITED

Company number SC458688

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)
05 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Aug 2022 PSC07 Cessation of Yick Heung Ma as a person with significant control on 26 August 2022
26 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
17 Feb 2022 PSC01 Notification of Yick Heung Ma as a person with significant control on 16 February 2022
16 Feb 2022 PSC04 Change of details for Mr Eric Chiong as a person with significant control on 16 February 2022
26 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
07 Nov 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
22 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
22 May 2019 AA Total exemption full accounts made up to 30 September 2018
07 Nov 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2018 CS01 Confirmation statement made on 25 August 2017 with no updates
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
29 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Nov 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
09 Nov 2015 TM01 Termination of appointment of a director
09 Nov 2015 TM02 Termination of appointment of Grandabz Limited as a secretary on 1 October 2015
01 Oct 2015 TM01 Termination of appointment of George Robert Mccluskie as a director on 1 October 2015