VIVIAN NO.6 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-02-12 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-12 with updates |
06/02/246 February 2024 | Termination of appointment of Conor Macgillycuddy as a director on 2024-02-06 |
01/11/231 November 2023 | Micro company accounts made up to 2023-02-28 |
01/03/231 March 2023 | Notification of Jason Bartfeld as a person with significant control on 2023-02-28 |
01/03/231 March 2023 | Appointment of Jason Bartfeld as a director on 2023-02-28 |
28/02/2328 February 2023 | Cessation of Robert Samuel Mulligan as a person with significant control on 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2328 February 2023 | Termination of appointment of Robert Samuel Mulligan as a director on 2023-02-28 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
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 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
18/01/2118 January 2021 | REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
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 |
22/04/2022 April 2020 | DIRECTOR APPOINTED MR CONOR MACGILLYCUDDY |
04/03/204 March 2020 | 18/07/19 STATEMENT OF CAPITAL GBP 12 |
04/03/204 March 2020 | 17/07/19 STATEMENT OF CAPITAL GBP 10 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
13/02/1913 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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