- Company Overview for VIVAT LIMITED (04852830)
- Filing history for VIVAT LIMITED (04852830)
- People for VIVAT LIMITED (04852830)
- More for VIVAT LIMITED (04852830)
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
|
|
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
|
|
22 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2019
|
|
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 |