VIVID VISIONS PAINTWORX LTD

08103187
UNIT 2 JAVELIN WAY HENWOOD INDUSTRIAL ESTATE ASHFORD TN24 8DE

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2024 accounts Annual Accounts 9 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2022 accounts Annual Accounts 8 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2022 officers Change of particulars for director (Luke Adam Parker) 2 Buy now
15 Jul 2022 officers Change of particulars for director (Spencer Paul Card) 2 Buy now
15 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2022 officers Change of particulars for director (Spencer Paul Card) 2 Buy now
05 Jul 2022 officers Change of particulars for director (Luke Adam Parker) 2 Buy now
17 Nov 2021 accounts Annual Accounts 9 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2021 accounts Annual Accounts 9 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2020 officers Change of particulars for director (Spencer Paul Card) 2 Buy now
19 Aug 2020 officers Appointment of secretary (Mr Luke Parker) 2 Buy now
19 Aug 2020 officers Termination of appointment of secretary (Accounts Unlocked Llp) 1 Buy now
06 Jan 2020 accounts Annual Accounts 8 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2018 accounts Annual Accounts 9 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2017 accounts Annual Accounts 10 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2016 accounts Annual Accounts 5 Buy now
17 Jun 2016 annual-return Annual Return 5 Buy now
13 Jan 2016 accounts Annual Accounts 4 Buy now
10 Jul 2015 annual-return Annual Return 5 Buy now
21 Nov 2014 accounts Annual Accounts 3 Buy now
14 Jul 2014 annual-return Annual Return 5 Buy now
20 Jan 2014 accounts Annual Accounts 3 Buy now
12 Jul 2013 annual-return Annual Return 5 Buy now
12 Jul 2013 officers Change of particulars for director (Luke Adam Parker) 2 Buy now
12 Jul 2013 officers Change of particulars for director (Spencer Paul Card) 2 Buy now
08 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2013 capital Return of Allotment of shares 3 Buy now
08 Jan 2013 officers Appointment of director (Luke Adam Parker) 3 Buy now
07 Jan 2013 officers Appointment of corporate secretary (Accounts Unlocked Llp) 3 Buy now
13 Jun 2012 incorporation Incorporation Company 10 Buy now