THE VIVIAN GROUP HOLDINGS LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Termination of appointment of Margaret Mary Kelly as a director on 2024-11-01 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
05/12/245 December 2024 | Micro company accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Notification of Vivian Llywellyn-Evans as a person with significant control on 2024-05-21 |
21/05/2421 May 2024 | Cessation of Margaret Mary Kelly as a person with significant control on 2024-05-21 |
20/05/2420 May 2024 | Registered office address changed from 27 Old Gloucester Street, London 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2024-05-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/01/247 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
05/12/235 December 2023 | Registered office address changed from 21 Old Gloucester Street London United Kingdom to 27 Old Gloucester Street, London 27 Old Gloucester Street London WC1N 3AX on 2023-12-05 |
20/11/2320 November 2023 | Registered office address changed from 167-169 Geat Portland Street 5th Flloor London W1W 5PS England to 21 Old Gloucester Street London on 2023-11-20 |
17/11/2317 November 2023 | Director's details changed for Mrs Margaret Mary Kelly on 2023-11-17 |
17/11/2317 November 2023 | Termination of appointment of Laura Elizabeth Linden as a director on 2023-11-15 |
15/07/2315 July 2023 | Micro company accounts made up to 2023-03-31 |
15/07/2315 July 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
22/07/2222 July 2022 | Registered office address changed from , 29 Stratford Grove West, Newcastle, NE6 5BB to 27 Old Gloucester Street London WC1N 3AX on 2022-07-22 |
22/07/2222 July 2022 | Registered office address changed from , 167-169 Geat Portland Street Great Portland Street, 5th Floor, London, W1W 5PF, England to 27 Old Gloucester Street London WC1N 3AX on 2022-07-22 |
14/06/2214 June 2022 | Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2022-06-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
03/04/213 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | DIRECTOR APPOINTED MR VIVIAN LLYWELLYN-EVANS |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
09/01/209 January 2020 | COMPANY NAME CHANGED THE SILK SPICE EXPERIENCE LTD CERTIFICATE ISSUED ON 09/01/20 |
06/03/196 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company