Advanced company searchLink opens in new window

VIVAT LIMITED

Company number 04852830

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
21 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with updates
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
13 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
19 May 2023 AA Total exemption full accounts made up to 30 June 2022
28 Mar 2023 AD01 Registered office address changed from Suite 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD England to Suite 99 Milton Keynes Business Centre Foxhunter Drive, Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 28 March 2023
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
12 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
29 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with updates
13 Jul 2020 TM01 Termination of appointment of Carolina Larramendy as a director on 12 July 2020
18 Mar 2020 PSC07 Cessation of Carolina Larramendy as a person with significant control on 21 February 2020
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • GBP 1,000
18 Mar 2020 PSC04 Change of details for Mr Luis Enrique Novella as a person with significant control on 21 February 2020
05 Mar 2020 AD01 Registered office address changed from 12 Hammersmith Grove London W6 7AP England to Suite 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on 5 March 2020
14 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
22 Jan 2020 PSC01 Notification of Luis Enrique Novella as a person with significant control on 31 March 2019
22 Jan 2020 PSC04 Change of details for Ms Carolina Larramendy as a person with significant control on 31 March 2019
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 101
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 101
29 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with updates
29 Oct 2019 CH01 Director's details changed for Ms Carolina Larramendy on 29 October 2019
09 Feb 2019 AD01 Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to 12 Hammersmith Grove London W6 7AP on 9 February 2019