VIVIANNA DOES MAKEUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

02/06/252 June 2025 Termination of appointment of Steve Paul Gardner as a director on 2025-05-31

View Document

28/05/2528 May 2025 Registered office address changed from 56 West Street Shoreham-by-Sea West Sussex BN43 5WG England to 2nd Floor National House 60-66 Wardour Street London W1F 0TA on 2025-05-28

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

28/10/2328 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

22/11/2222 November 2022 Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB to 56 West Street Shoreham-by-Sea West Sussex BN43 5WG on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Mrs Anna Newton as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Steve Paul Gardner on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mrs Anna Newton on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mr Mark Ashley Newton on 2022-11-22

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 DIRECTOR APPOINTED MR MARK ASHLEY NEWTON

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ASHLEY NEWTON / 14/03/2019

View Document

21/03/1921 March 2019 ADOPT ARTICLES 14/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNA NEWTON / 14/03/2019

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ASHLEY NEWTON

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNA GARDNER / 27/05/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MS ANNA GARDNER / 27/05/2017

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVE PAUL GARDNER / 05/08/2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNA GARDNER / 05/08/2016

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNA GARDNER / 23/10/2012

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 5 CORNFIELD TERRACE EASTBOURNE BN21 4NN UNITED KINGDOM

View Document

08/08/128 August 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