VIVID INFORMATICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-09-30

View Document

24/11/2124 November 2021 Change of details for Mr Gomathy Sundara Natarajan Muniappan as a person with significant control on 2021-11-23

View Document

24/11/2124 November 2021 Registered office address changed from 78 Lupin Drive Chelmsford Essex CM1 6FJ England to 5th Floor 167 169 Great Portland Street Marylebone London W1W 5PF on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Mr Gomathy Sundara Natarajan Muniappan on 2021-11-23

View Document

24/11/2124 November 2021 Director's details changed for Mrs Parvathy Sundaram Maragathasundaram on 2021-11-23

View Document

24/11/2124 November 2021 Change of details for Mrs Parvathy Sundaram Maragathasundaram as a person with significant control on 2021-11-23

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

02/08/212 August 2021 Change of details for Mr Gomathy Sundara Natarajan Muniappan as a person with significant control on 2021-08-01

View Document

02/08/212 August 2021 Change of details for Mrs Parvathy Sundaram Maragathasundaram as a person with significant control on 2021-08-01

View Document

02/08/212 August 2021 Director's details changed for Mrs Parvathy Sundaram Maragathasundaram on 2021-08-01

View Document

02/08/212 August 2021 Director's details changed for Mr Gomathy Sundara Natarajan Muniappan on 2021-08-01

View Document

02/08/212 August 2021 Registered office address changed from 84a Broomfield Road Chelmsford Essex CM1 1SS England to 78 Lupin Drive Chelmsford Essex CM1 6FJ on 2021-08-02

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

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

View Accounts

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GOMATHY SUNDARA NATARAJAN MUNIAPPAN / 27/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR GOMATHY SUNDARA NATARAJAN MUNIAPPAN / 27/07/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM APARTMENT 107 ICON BUILDING 39, ILFORD HILL ILFORD ESSEX IG1 2FJ

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARVATHY SUNDARAM MARAGATHASUNDARAM / 27/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MRS PARVATHY SUNDARAM MARAGATHASUNDARAM / 27/07/2019

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

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

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARVATHY SUNDARAM MARAGATHASUNDARAM / 01/01/2015

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM FLAT 107 ICON BUILDING ILFORD HILL ILFORD ESSEX IG1 2FJ

View Document

22/09/1522 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GOMATHY SUNDARA NATARAJAN MUNIAPPAN / 01/01/2015

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

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

View Accounts

09/12/139 December 2013 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

24/09/1324 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

21/09/1221 September 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