VIDA ARCHITECTURE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewLiquidators' statement of receipts and payments to 2025-03-26

View Document

10/04/2410 April 2024 Appointment of a voluntary liquidator

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Statement of affairs

View Document

10/04/2410 April 2024 Registered office address changed from 108 Huddersfield Road Brighouse West Yorkshire HD6 3RH to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 2024-04-10

View Document

05/01/245 January 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-09-10

View Document

01/03/231 March 2023 Confirmation statement made on 2020-07-30 with no updates

View Document

15/11/2215 November 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-10

View Document

10/05/2210 May 2022 Satisfaction of charge 075886290001 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 075886290002 in full

View Document

03/12/213 December 2021 Registered office address changed from 00/12 Tower Works 2 Globe Road Leeds LS11 5QG England to 108 Huddersfield Road Brighouse West Yorkshire HD6 3RH on 2021-12-03

View Document

26/11/2126 November 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-10

View Document

18/09/1918 September 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

28/05/1928 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075886290002

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM THE ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS WEST YORKSHIRE LS11 5QP ENGLAND

View Document

22/11/1822 November 2018 PREVEXT FROM 30/03/2018 TO 30/06/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 SECRETARY APPOINTED MRL DANIEL COOKSON

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / ABOVE & BEYOND 2015 LIMITED / 30/07/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

27/02/1727 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

27/02/1727 February 2017 SAIL ADDRESS CREATED

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075886290001

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM THE OLD MANSE 108 HUDDERSFIELD ROAD BRIGHOUSE WEST YORKSHIRE HD6 3RH

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 203 ASKERN ROAD BENTLEY DONCASTER S YORKSHIRE DN5 0JR

View Document

28/04/1528 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STODDART / 16/04/2012

View Document

16/04/1216 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/04/111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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