VIVID CONTRACTS LTD

Company Documents

DateDescription
13/08/2513 August 2025 Compulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 Compulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

09/08/259 August 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

28/10/2428 October 2024 Previous accounting period extended from 2024-01-29 to 2024-01-31

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-01-31

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-01-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Current accounting period shortened from 2022-01-30 to 2022-01-29

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-01-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/01/2031 January 2020 DISS40 (DISS40(SOAD))

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARINDER SINGH SAHOTA

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARNJEET SINGH BHURJI

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM SUITE 3, 1ST FLOOR 10B BOEING WAY SOUTHALL MIDDLESEX UB2 5LB

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 1ST FLOOR UNIT 4 THE RIDGEWAY IVER BUCKINGHAMSHIRE SL0 9HW UNITED KINGDOM

View Document

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAHOTA SINGH HARINDER / 10/08/2016

View Document

07/06/167 June 2016 COMPANY NAME CHANGED VIVID TRIPS LIMITED CERTIFICATE ISSUED ON 07/06/16

View Document

25/05/1625 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARNJEET SINGH BHURJI / 24/05/2016

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR CHARNJEET SINGH BHURJI

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR BALJINDER PANESAR

View Document

07/03/167 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BALJINDER SINGH PANESAR / 25/07/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1519 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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