VIVIDINK SUTTONCOLDFIELD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/02/257 February 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

25/11/2225 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

24/11/2124 November 2021 Amended total exemption full accounts made up to 2020-02-29

View Document

24/11/2124 November 2021 Amended total exemption full accounts made up to 2019-02-28

View Document

01/06/211 June 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19

View Document

01/06/211 June 2021 DISS40 (DISS40(SOAD))

View Document

31/05/2131 May 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

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

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERNARD GOUGH / 06/10/2020

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HOWARD GODFREY / 06/10/2020

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW BERNARD GOUGH / 06/10/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW BERNARD GOUGH / 06/10/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR JASON HOWARD GODFREY / 06/10/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERNARD GOUGH / 26/02/2019

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR JASON HOWARD GODFREY / 26/02/2019

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW BERNARD GOUGH / 26/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GODFREY / 26/02/2019

View Document

31/01/1931 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR JASON HOWARD GODFREY / 10/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GODFREY / 10/08/2018

View Document

03/01/183 January 2018 SAIL ADDRESS CREATED

View Document

03/01/183 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW BERNARD GOUGH / 12/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERNARD GOUGH / 12/09/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/02/161 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

18/01/1618 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/05/1526 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4 SMALLBROOK QUEENSWAY BIRMINGHAM WEST MIDLANDS B5 4EN

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GODFREY / 30/05/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 CURRSHO FROM 31/03/2014 TO 28/02/2014

View Document

17/01/1417 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

21/06/1321 June 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

20/06/1320 June 2013 31/12/11 STATEMENT OF CAPITAL GBP 3

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1123 December 2011 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