VIVAMET SOLUTIONS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from 60 Buckingham Palace Road Fifth Floor London SW1W 0AH England to 123 Buckingham Palace Road London SW1W 9SH on 2025-07-10

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

06/10/246 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

16/10/2316 October 2023 Statement of capital following an allotment of shares on 2023-04-18

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2022-06-08

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 6TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH

View Document

22/01/2022 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/10/2019

View Document

22/01/2022 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/10/2018

View Document

09/12/199 December 2019 05/06/18 STATEMENT OF CAPITAL EUR 13.185555

View Document

25/11/1925 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 10/10/19 STATEMENT OF CAPITAL EUR 13.128569 10/10/19 STATEMENT OF CAPITAL GBP 5000

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2018

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIPUL AMIN

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SALMON

View Document

19/12/1719 December 2017 12/12/17 STATEMENT OF CAPITAL EUR 13.026069 12/12/17 STATEMENT OF CAPITAL GBP 5000

View Document

28/11/1728 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 29/06/17 STATEMENT OF CAPITAL EUR 12.526069 29/06/17 STATEMENT OF CAPITAL GBP 5000

View Document

17/10/1717 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN THOMAS

View Document

17/05/1717 May 2017 27/03/17 STATEMENT OF CAPITAL GBP 5000 27/03/17 STATEMENT OF CAPITAL EUR 11.80

View Document

19/04/1719 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1719 April 2017 ADOPT ARTICLES 22/12/2016

View Document

29/12/1629 December 2016 ADOPT ARTICLES 12/06/2013

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

12/10/1612 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

12/10/1612 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

21/10/1521 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

14/10/1514 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

14/10/1514 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

14/10/1514 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

20/11/1420 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

20/11/1420 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

03/11/143 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

24/06/1424 June 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

07/05/147 May 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

08/11/138 November 2013 SECRETARY APPOINTED MR STEPHEN THOMAS

View Document

18/10/1318 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 3000

View Document

18/10/1318 October 2013 03/04/13 STATEMENT OF CAPITAL GBP 3000

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN WHITE

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR RICHARD STABLES

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG DIXON

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR CRAIG DIXON

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM C/O CASTLE RYCE THE CLOCKHOUSE 87 PAINES LANE PINNER HA5 3BY UNITED KINGDOM

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

12/10/1212 October 2012 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