VIVUS SOLUTIONS LTD - History of Changes


DateDescription
2024-04-08 update account_ref_day 30 => 29
2024-04-08 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-08 update accounts_next_due_date 2023-10-30 => 2024-10-29
2023-10-27 update statutory_documents PREVSHO FROM 30/01/2023 TO 29/01/2023
2023-08-31 update statutory_documents CESSATION OF LUCY REBECCA OLIPHABT AS A PSC
2023-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY REBECCA OLIPHANT / 30/06/2023
2023-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY REBECCA OLIPHABT
2023-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HENRY CHARLES CURSHAM / 30/06/2023
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_last_madeup_date 2020-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-01-31 => 2023-10-30
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES
2023-01-28 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-10-31 update statutory_documents PREVSHO FROM 31/01/2022 TO 30/01/2022
2022-09-26 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-06-04 update statutory_documents ADOPT ARTICLES 17/05/2018
2018-05-11 delete address 24 FIRST FLOOR 24 ST ANDREWS CRESCENT CARDIFF CF10 3DD
2018-05-11 insert address 71-75 SHELTON STREET LONDON ENGLAND WC2H 9JQ
2018-05-11 update registered_address
2018-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 24 FIRST FLOOR 24 ST ANDREWS CRESCENT CARDIFF CF10 3DD
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2017-11-29 update statutory_documents DIRECTOR APPOINTED MS LUCY REBECCA OLIPHANT
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2017-02-10 update accounts_next_due_date 2016-10-31 => 2017-10-31
2017-02-10 update company_status Active - Proposal to Strike off => Active
2017-01-23 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2017-01-21 update statutory_documents DISS40 (DISS40(SOAD))
2017-01-09 update company_status Active => Active - Proposal to Strike off
2017-01-03 update statutory_documents FIRST GAZETTE
2016-10-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN CURSHAM
2016-03-13 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-03-13 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-02-15 update statutory_documents 15/01/16 FULL LIST
2016-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHARLES CURSHAM / 01/07/2015
2016-02-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH JANE CURSHAM / 01/07/2015
2015-11-09 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BRADBURN
2015-03-07 delete address 24 FIRST FLOOR 24 ST ANDREWS CRESCENT CARDIFF WALES CF10 3DD
2015-03-07 insert address 24 FIRST FLOOR 24 ST ANDREWS CRESCENT CARDIFF CF10 3DD
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-03-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-02-26 update statutory_documents 15/01/15 FULL LIST
2014-12-07 delete address 24 ST. ANDREWS CRESCENT CARDIFF WALES CF10 3DD
2014-12-07 insert address 24 FIRST FLOOR 24 ST ANDREWS CRESCENT CARDIFF WALES CF10 3DD
2014-12-07 insert company_previous_name VIVUS LIME LIMITED
2014-12-07 update name VIVUS LIME LIMITED => VIVUS SOLUTIONS LTD
2014-12-07 update registered_address
2014-11-07 delete address PROSPECT HOUSE 5 MAY LANE DURSLEY GLOUCESTERSHIRE GL11 4JH
2014-11-07 insert address 24 ST. ANDREWS CRESCENT CARDIFF WALES CF10 3DD
2014-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-11-07 update accounts_last_madeup_date null => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-15 => 2015-10-31
2014-11-07 update reg_address_care_of BURTON SWEET => null
2014-11-07 update registered_address
2014-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2014 FROM FIRST FLOOR 24 ST ANDREWS CRESCENT CARDIFF CF10 3DD UNITED KINGDOM
2014-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 24 ST. ANDREWS CRESCENT CARDIFF CF10 3DD WALES
2014-11-05 update statutory_documents COMPANY NAME CHANGED VIVUS LIME LIMITED CERTIFICATE ISSUED ON 05/11/14
2014-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2014 FROM C/O BURTON SWEET PROSPECT HOUSE 5 MAY LANE DURSLEY GLOUCESTERSHIRE GL11 4JH
2014-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-05-07 delete address PROSPECT HOUSE 5 MAY LANE DURSLEY GLOUCESTERSHIRE ENGLAND GL11 4JH
2014-05-07 insert address PROSPECT HOUSE 5 MAY LANE DURSLEY GLOUCESTERSHIRE GL11 4JH
2014-05-07 insert sic_code 32990 - Other manufacturing n.e.c.
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-01-15
2014-05-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-04-28 update statutory_documents 15/01/14 FULL LIST
2014-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAM BRADBURN / 01/03/2013
2014-04-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH JANE CURSHAM / 01/03/2013
2013-01-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION