VIVACITY LABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2025-07-02

View Document

04/02/254 February 2025 Satisfaction of charge 099245160001 in full

View Document

24/01/2524 January 2025 Termination of appointment of Yang Lu as a director on 2025-01-24

View Document

10/12/2410 December 2024 Termination of appointment of Stuart Andrew Berman as a director on 2024-12-10

View Document

10/12/2410 December 2024 Termination of appointment of Henry Hunter as a director on 2024-12-10

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/09/2429 September 2024 Change of share class name or designation

View Document

29/09/2429 September 2024 Resolutions

View Document

29/09/2429 September 2024 Resolutions

View Document

29/09/2429 September 2024 Memorandum and Articles of Association

View Document

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-09-02

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

03/07/243 July 2024 Director's details changed for Mr Yang Lu on 2024-06-03

View Document

03/07/243 July 2024 Director's details changed for Mr Henry Hunter on 2024-06-03

View Document

03/07/243 July 2024 Director's details changed for Mr Peter Mildon on 2021-09-01

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Termination of appointment of Jonathan Rose as a director on 2023-08-02

View Document

18/07/2318 July 2023 Director's details changed for Mr Yang Lu on 2023-07-18

View Document

18/07/2318 July 2023 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 3 Haberdasher Street London N1 6ED on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Stuart Andrew Berman on 2023-07-17

View Document

18/07/2318 July 2023 Director's details changed for Mr Jonathan Rose on 2023-07-17

View Document

18/07/2318 July 2023 Director's details changed for Mr Edward Aston Wass on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Henry Hunter on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Mark Daniel Edward Nicholson on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Robert Stait on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Peter Mildon on 2023-07-18

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2022-08-01

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2022-10-26

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

21/10/2221 October 2022 Termination of appointment of Christopher Matthew Barnes as a director on 2022-08-01

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Appointment of Mr Henry Hunter as a director on 2022-04-22

View Document

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

View Accounts

05/07/215 July 2021 Director's details changed for Mr Yang Lu on 2021-06-21

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

05/07/215 July 2021 Director's details changed for Mr Mark Daniel Edward Nicholson on 2021-06-21

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-03-18

View Document

01/07/211 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-02-18

View Document

28/06/2128 June 2021 Second filing of a statement of capital following an allotment of shares on 2020-04-06

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-01-27

View Document

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR EDWARD ASTON WASS

View Document

11/03/2111 March 2021 Statement of capital following an allotment of shares on 2021-02-18

View Document

11/03/2111 March 2021 ADOPT ARTICLES 18/02/2021

View Document

11/03/2111 March 2021 18/02/21 STATEMENT OF CAPITAL GBP 243.3576

View Document

11/03/2111 March 2021 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

09/07/209 July 2020 SECOND FILED SH01 - 21/01/20 STATEMENT OF CAPITAL GBP 176.6945

View Document

09/07/209 July 2020 SECOND FILED SH01 - 06/04/20 STATEMENT OF CAPITAL GBP 178.0408

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MILDON / 01/05/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MILDON / 20/06/2020

View Document

22/06/2022 June 2020 SECOND FILED SH01 - 01/10/19 STATEMENT OF CAPITAL GBP 176.5705

View Document

11/06/2011 June 2020 04/03/20 STATEMENT OF CAPITAL GBP 178.0408

View Document

07/06/207 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099245160001

View Document

01/06/201 June 2020 SECOND FILED SH01 - 01/10/19 STATEMENT OF CAPITAL GBP 176.5705

View Document

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 177.04015

View Document

27/04/2027 April 2020 Statement of capital following an allotment of shares on 2020-04-06

View Document

27/04/2027 April 2020 21/01/20 STATEMENT OF CAPITAL GBP 176.3381

View Document

11/03/2011 March 2020 01/10/19 STATEMENT OF CAPITAL GBP 176.2141

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR STUART ANDREW BERMAN

View Document

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

View Accounts

13/12/1913 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW BARNES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCARTHUR

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY

View Document

09/08/199 August 2019 10/07/19 STATEMENT OF CAPITAL GBP 176.21

View Document

06/08/196 August 2019 ADOPT ARTICLES 05/07/2019

View Document

30/07/1930 July 2019 SUB-DIVISION 05/07/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MILDON / 30/06/2018

View Document

18/10/1818 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 153.93

View Document

18/10/1818 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 153.61

View Document

18/10/1818 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 153.46

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR YANG LU / 02/04/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YANG LU / 02/04/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DANIEL EDWARD NICHOLSON / 02/05/2018

View Document

12/02/1812 February 2018 23/01/18 STATEMENT OF CAPITAL GBP 143.46

View Document

16/01/1816 January 2018 04/01/18 STATEMENT OF CAPITAL GBP 143.34

View Document

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

View Accounts

04/10/174 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 134.17

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK DANIEL EDWARD NICHOLSON / 14/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YANG LU / 14/09/2017

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR YANG LU / 14/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DANIEL EDWARD NICHOLSON / 14/09/2017

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DANIEL EDWARD NICHOLSON / 14/09/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / TRACSIS PLC / 14/09/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK DANIEL EDWARD NICHOLSON / 14/09/2017

View Document

14/09/1714 September 2017 CURRSHO FROM 31/12/2016 TO 31/12/2015

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YANG LU / 14/09/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 124.17

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR JOHN CAMERON MCARTHUR

View Document

10/04/1710 April 2017 ADOPT ARTICLES 03/04/2017

View Document

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

View Accounts

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR YANG LU

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR MARK DANIEL EDWARD NICHOLSON

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 6 SHENSTONE CLOSE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 3PS UNITED KINGDOM

View Document

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

View Accounts

21/12/1521 December 2015 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