ESSENTIAL VIVENDI FLIXTON LIMITED

The Maylands Building The Maylands Building, Hemel Hempstead, HP2 7TG, England
StatusACTIVE
Company No.11701680
CategoryPrivate Limited Company
Incorporated28 Nov 2018
Age5 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

ESSENTIAL VIVENDI FLIXTON LIMITED is an active private limited company with number 11701680. It was incorporated 5 years, 5 months, 23 days ago, on 28 November 2018. The company address is The Maylands Building The Maylands Building, Hemel Hempstead, HP2 7TG, England.



Company Fillings

Change person director company with change date

Date: 15 Mar 2024

Action Date: 19 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-19

Officer name: Mr Carl Anthony Castledine

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neill Timothy Ryder

Termination date: 2023-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2022

Action Date: 02 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Essential Vivendi Limited

Change date: 2022-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

New address: The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG

Change date: 2022-09-02

Old address: Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2022

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-25

Psc name: Essential Vivendi Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-25

Officer name: Mark Robert Maduras

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

New address: Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX

Old address: 23 Savile Row London W1S 2ET United Kingdom

Change date: 2021-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neill Timothy Ryder

Appointment date: 2021-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-25

Officer name: Mr Greg Lashley

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Anthony Castledine

Appointment date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-25

Officer name: Thomas John Lewis Rowley

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-25

Officer name: Anuj Kumar Mittal

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Diana

Termination date: 2021-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Legacy

Date: 22 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 22 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 03 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Incorporation company

Date: 28 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLUB MEDITERRANEE TRUSTEES LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:04094662
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EBALTA DISTRIBUTION LIMITED

C3 FORD AIRFIELD INDUSTRIAL ESTATE,ARUNDEL,BN18 0HY

Number:08304055
Status:ACTIVE
Category:Private Limited Company

EDUCATION LAW ASSOCIATION

38 ROWSHAM DELL,MILTON KEYNES,MK14 5JS

Number:02740840
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FLORENCE & GRACE LIMITED

30 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:10274990
Status:ACTIVE
Category:Private Limited Company

INSPIRE INSTALLATIONS LTD

THE LODGE HOOK END ROAD,BRENTWOOD,CM15 0NP

Number:11606231
Status:ACTIVE
Category:Private Limited Company

LEEMARK HOUSE (LITTLEHAMPTON) LIMITED

A2 YEOMAN GATE, YEOMAN WAY,WEST SUSSEX,BN13 3QZ

Number:01247224
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