VIVERE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

10/01/2510 January 2025 Change of details for Miss Abigail Wright as a person with significant control on 2024-10-03

View Document

10/01/2510 January 2025 Director's details changed for Miss Abigail Wright on 2024-10-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

10/05/2310 May 2023 Change of details for Miss Abigail Wright as a person with significant control on 2022-05-01

View Document

10/05/2310 May 2023 Director's details changed for Miss Abigail Wright on 2022-05-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-09-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL WRIGHT / 15/04/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL WRIGHT / 05/06/2013

View Document

15/05/1315 May 2013 Annual return made up to 4 September 2012 with full list of shareholders

View Document

15/05/1315 May 2013 COMPANY RESTORED ON 15/05/2013

View Document

30/04/1330 April 2013 STRUCK OFF AND DISSOLVED

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR POLINA VOLKOVA

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM C/O C/O ARTHUR G. MEAD 1 ADAM HOUSE FITZROY SQUARE LONDON W1T 5HE UNITED KINGDOM

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM C/O CGA ACCOUNTANTS 6 LODGE DRIVE PALMERS GREEN LONDON N13 5LB

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY CAROL WRIGHT

View Document

12/10/1012 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL WRIGHT / 04/09/2010

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA BARR

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / POLINA VOLKOVA / 20/05/2010

View Document

09/07/109 July 2010 DIRECTOR APPOINTED POLINA VOLKOVA

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM C/O COOPERS GILBERT ALI LTD 8 RIVERSIDE PLACE LADYSMITH ROAD ENFIELD MIDDLESEX EN1 3AA

View Document

03/12/093 December 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL WRIGHT / 15/09/2009

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 8 SCARSDALE STUDIOS 21A STRATFORD ROAD LONDON W8 6RE

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 4 43 DRAYCOTT PLACE LONDON SW3 2SH

View Document

21/11/0821 November 2008 COMPANY NAME CHANGED ABIGAIL WRIGHT DESIGNS LIMITED CERTIFICATE ISSUED ON 21/11/08

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 61 WEST STREET HERTFORD SG13 8EZ UNITED KINGDOM

View Document

05/11/085 November 2008 DIRECTOR APPOINTED JOANNA BARR

View Document

04/09/084 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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