VIVO MARKETS LTD

Parklands Court, 24 Parklands Birmingham Great Park Parklands Court, 24 Parklands Birmingham Great Park, Birmingham, B45 9PZ, England
StatusACTIVE
Company No.10523680
CategoryPrivate Limited Company
Incorporated13 Dec 2016
Age7 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

VIVO MARKETS LTD is an active private limited company with number 10523680. It was incorporated 7 years, 5 months, 5 days ago, on 13 December 2016. The company address is Parklands Court, 24 Parklands Birmingham Great Park Parklands Court, 24 Parklands Birmingham Great Park, Birmingham, B45 9PZ, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105236800001

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105236800002

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Aug 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

New address: Parklands Court, 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ

Old address: Willow House Orbital 24 Oldham Street Denton Manchester M34 3SU United Kingdom

Change date: 2022-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Robin Ronald Mills

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Gareth Jonathan Sharpe

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl James Atkins

Appointment date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Miss Jodi Lea

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Gilroy

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Kerry Louise Pitt

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Louise Pitt

Appointment date: 2021-07-28

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jul 2021

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Resolution

Date: 20 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-26

Charge number: 105236800001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105236800002

Charge creation date: 2021-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-26

Psc name: Philip John Preston

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-26

Psc name: Ef Group Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anita Gilroy

Appointment date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Preston

Termination date: 2021-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Old address: 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS United Kingdom

New address: Willow House Orbital 24 Oldham Street Denton Manchester M34 3SU

Change date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Mizen

Appointment date: 2021-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-21

Psc name: Mr Philip John Preston

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-21

Psc name: Mr Philip John Preston

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Preston

Change date: 2019-03-21

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-21

Officer name: Mr Philip John Preston

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Preston

Change date: 2019-03-13

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-13

Psc name: Mr Philip John Preston

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-13

Psc name: Mr Philip John Preston

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Preston

Change date: 2019-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip John Preston

Change date: 2018-10-03

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Preston

Change date: 2018-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 19 Feb 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2018

Action Date: 13 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-13

Psc name: Wendy Juliette Preston

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Juliette Preston

Termination date: 2016-12-13

Documents

View document PDF

Incorporation company

Date: 13 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCIAK HOLDAWAY MERRITT LIMITED

C/O WHITTLES THE OLD EXCHANGE,COLCHESTER,CO1 1HE

Number:03494305
Status:ACTIVE
Category:Private Limited Company

EIK INTERNATIONAL LTD

WATERS MEET WILLOW AVENUE,UXBRIDGE,UB9 4AF

Number:11690853
Status:ACTIVE
Category:Private Limited Company

GENEPHARM PHARMA L.P.

133 FOUNTAINBRIDGE,,EH3 9BA

Number:SL004647
Status:ACTIVE
Category:Limited Partnership

INFORMATIVE GENOMICS LTD

LYNX HOUSE,NORTHWOOD HILLS,HA6 1PQ

Number:08666147
Status:ACTIVE
Category:Private Limited Company

KAGGER PM LTD

1 CARROLL AVENUE,GUILDFORD,GU1 2QJ

Number:08166364
Status:ACTIVE
Category:Private Limited Company

SALTAIRE SERVICES LIMITED

21 CONSTANCE STREET SALTAIRE,WEST YORKSHIRE,BD18 4LX

Number:06297146
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