VIDA WORKSPACES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Change of details for Mr Mark David Edworthy as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Paul Neil Scantlebury on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Mark David Edworthy on 2024-08-28

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Change of details for Mr Mark David Edworthy as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Paul Neil Scantlebury on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Mark David Edworthy on 2022-12-20

View Document

17/11/2217 November 2022 Termination of appointment of Robin John Pugh as a director on 2022-11-17

View Document

17/11/2217 November 2022 Termination of appointment of Kai Gunther Horstmann as a director on 2022-11-17

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Appointment of Mr Robin John Pugh as a director on 2022-02-17

View Document

17/02/2217 February 2022 Appointment of Mr Paul Neil Scantlebury as a director on 2022-02-17

View Document

17/02/2217 February 2022 Appointment of Mr Kai Gunther Horstmann as a director on 2022-02-17

View Document

17/02/2217 February 2022 Termination of appointment of Carol Edworthy as a secretary on 2022-02-17

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

05/01/225 January 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

10/09/1810 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID EDWORTHY / 04/02/2018

View Document

13/02/1813 February 2018 CESSATION OF MARK DAVID EDWORTHY AS A PSC

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID EDWORTHY

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID EDWORTHY / 04/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID EDWORTHY / 04/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 FIRST GAZETTE

View Document

17/05/1617 May 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BELL

View Document

12/02/1612 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/03/156 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 16 STRATFORD PLACE LONDON W1C 1BF UNITED KINGDOM

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR RAYMOND WILLIAM BELL

View Document

19/08/1419 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1419 August 2014 COMPANY NAME CHANGED THRIVE IAC LIMITED CERTIFICATE ISSUED ON 19/08/14

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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