VIVIAN NO.6 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

06/02/246 February 2024 Termination of appointment of Conor Macgillycuddy as a director on 2024-02-06

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Notification of Jason Bartfeld as a person with significant control on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Jason Bartfeld as a director on 2023-02-28

View Document

28/02/2328 February 2023 Cessation of Robert Samuel Mulligan as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Termination of appointment of Robert Samuel Mulligan as a director on 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

06/09/226 September 2022 Registered office address changed from , Sandhill House Sandhills Road, Dinton, Salisbury, SP3 5ER, England to 3 the Old Court House Hampstead London NW3 7ER on 2022-09-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

18/01/2118 January 2021 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to 3 the Old Court House Hampstead London NW3 7ER on 2021-01-18

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR CONOR MACGILLYCUDDY

View Document

04/03/204 March 2020 18/07/19 STATEMENT OF CAPITAL GBP 12

View Document

04/03/204 March 2020 17/07/19 STATEMENT OF CAPITAL GBP 10

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/1913 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SPECTRUM HOSE LIMITED


  • 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