VIDA WORKSPACES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-02-04 with updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/08/2429 August 2024 | Change of details for Mr Mark David Edworthy as a person with significant control on 2024-08-28 |
28/08/2428 August 2024 | Director's details changed for Mr Paul Neil Scantlebury on 2024-08-28 |
28/08/2428 August 2024 | Director's details changed for Mr Mark David Edworthy on 2024-08-28 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-04 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-04 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Change of details for Mr Mark David Edworthy as a person with significant control on 2022-12-20 |
20/12/2220 December 2022 | Director's details changed for Mr Paul Neil Scantlebury on 2022-12-20 |
20/12/2220 December 2022 | Director's details changed for Mr Mark David Edworthy on 2022-12-20 |
17/11/2217 November 2022 | Termination of appointment of Robin John Pugh as a director on 2022-11-17 |
17/11/2217 November 2022 | Termination of appointment of Kai Gunther Horstmann as a director on 2022-11-17 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/02/2217 February 2022 | Appointment of Mr Robin John Pugh as a director on 2022-02-17 |
17/02/2217 February 2022 | Appointment of Mr Paul Neil Scantlebury as a director on 2022-02-17 |
17/02/2217 February 2022 | Appointment of Mr Kai Gunther Horstmann as a director on 2022-02-17 |
17/02/2217 February 2022 | Termination of appointment of Carol Edworthy as a secretary on 2022-02-17 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-04 with updates |
05/01/225 January 2022 | Certificate of change of name |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
10/09/1810 September 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
03/09/183 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
14/02/1814 February 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK DAVID EDWORTHY / 04/02/2018 |
13/02/1813 February 2018 | CESSATION OF MARK DAVID EDWORTHY AS A PSC |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID EDWORTHY |
13/02/1813 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID EDWORTHY / 04/02/2018 |
12/02/1812 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID EDWORTHY / 04/02/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
08/02/178 February 2017 | DISS40 (DISS40(SOAD)) |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | FIRST GAZETTE |
17/05/1617 May 2016 | PREVSHO FROM 28/02/2016 TO 31/12/2015 |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
13/02/1613 February 2016 | DISS40 (DISS40(SOAD)) |
12/02/1612 February 2016 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND BELL |
12/02/1612 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
05/01/165 January 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/03/156 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/09/1412 September 2014 | REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 16 STRATFORD PLACE LONDON W1C 1BF UNITED KINGDOM |
12/09/1412 September 2014 | DIRECTOR APPOINTED MR RAYMOND WILLIAM BELL |
19/08/1419 August 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/08/1419 August 2014 | COMPANY NAME CHANGED THRIVE IAC LIMITED CERTIFICATE ISSUED ON 19/08/14 |
04/02/144 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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