VIVID PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Termination of appointment of Emily Victoria Mulenga as a director on 2025-03-28

View Document

08/04/258 April 2025 Appointment of Mr Ian Lloyd Sergeant as a director on 2025-03-28

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/07/246 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

02/07/242 July 2024 Registered office address changed from 16 Minerva Works 158 Fazeley Street Birmingham B5 5SR to The Warehouse 54-57 Allison Street Birmingham B5 5th on 2024-07-02

View Document

26/06/2426 June 2024 Appointment of Ms Rosa Francesca Hinksman as a director on 2024-06-19

View Document

24/06/2424 June 2024 Appointment of Mr George Edward Saxon as a director on 2024-06-19

View Document

21/05/2421 May 2024 Termination of appointment of Ian Lloyd Sergeant as a director on 2024-05-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Termination of appointment of Lara Anna - Marie Saraswathy Ratnaraja as a director on 2024-02-01

View Document

14/02/2414 February 2024 Appointment of Miss Emily Victoria Mulenga as a director on 2024-02-01

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/07/238 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Termination of appointment of Laura Caroline Milner as a director on 2023-03-09

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER SHANNON

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL LONG

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MISS LARA ANNA - MARIE RATNARAJA

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR IAN LLOYD SERGEANT

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR NATASHA CARLISH

View Document

01/04/191 April 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MS CHARLOTTE HOLMES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

24/03/1824 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 08/07/2017

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MRS LAURA CAROLINE MILNER

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 25/06/16 NO MEMBER LIST

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 25/06/15 NO MEMBER LIST

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 25/06/14 NO MEMBER LIST

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MS NATASHA VICTORIA CARLISH

View Document

22/07/1322 July 2013 25/06/13 NO MEMBER LIST

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 2A CAMBRIDGE ROAD BIRMINGHAM B13 9UD ENGLAND

View Document

25/06/1225 June 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