VIVID ADAPT LTD

St John's Innovation Centre St John's Innovation Centre, Cambridge, CB4 0WS, England
StatusACTIVE
Company No.09106393
CategoryPrivate Limited Company
Incorporated27 Jun 2014
Age9 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

VIVID ADAPT LTD is an active private limited company with number 09106393. It was incorporated 9 years, 11 months, 19 days ago, on 27 June 2014. The company address is St John's Innovation Centre St John's Innovation Centre, Cambridge, CB4 0WS, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 24 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2024

Action Date: 09 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nanyo Nanev Nanev

Notification date: 2024-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2024

Action Date: 09 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-09

Psc name: Haralampi Nanev Nanev

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2023

Action Date: 12 Mar 2023

Category: Address

Type: AD01

Old address: 6 Chestnut Rise Chestnut Rise Bar Hill Cambridge CB23 8TF England

Change date: 2023-03-12

New address: St John's Innovation Centre Cowley Road Cambridge CB4 0WS

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Hristina Ivanova Naneva

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mrs Hristina Ivanova Naneva

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nanyo Lyutskanov Nanev

Change date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-10

Psc name: Hristina Ivanova Naneva

Documents

View document PDF

Resolution

Date: 10 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 10 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Hristina Ivanova Naneva

Change date: 2019-03-10

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 10 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-10

Psc name: Mr Nanyo Lyutskanov Nanev

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2019

Action Date: 10 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-10

Psc name: Mrs Hristina Ivanova Naneva

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2019

Action Date: 10 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nanyo Lyutskanov Nanev

Change date: 2019-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2019

Action Date: 17 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-17

Old address: 21 Holbrook Road, Cambridge Holbrook Road Cambridge CB1 7SX England

New address: 6 Chestnut Rise Chestnut Rise Bar Hill Cambridge CB23 8TF

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 27 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-27

Psc name: Hristina Ivanova Naneva

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 27 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-27

Psc name: Nanyo Lyutskanov Nanev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

New address: 21 Holbrook Road, Cambridge Holbrook Road Cambridge CB1 7SX

Change date: 2017-06-14

Old address: Flat 10 Harkness Court Cleeve Way Sutton Surrey SM1 3TX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Incorporation company

Date: 27 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKWRIGHT ASSESSMENTS LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11725515
Status:ACTIVE
Category:Private Limited Company

BELLFRED LIMITED

56 CORONATION ROAD,LIVERPOOL,L23 5RQ

Number:10818952
Status:ACTIVE
Category:Private Limited Company

CRAVEN CONSTRUCTION LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11436002
Status:ACTIVE
Category:Private Limited Company

GINLET LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10748679
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JEB ENTERPRISES LIMITED

772-774 ECCLESALL ROAD,SHEFFIELD,S11 8TB

Number:07729457
Status:ACTIVE
Category:Private Limited Company

RISK SAFE SOLUTIONS LTD

25 PHILLIP SIDNEY ROAD,BIRMINGHAM,B11 4HS

Number:11278525
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source