- 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) |
---|---|---|---|
30 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from 2 Sheraton Street London W1F 8BH United Kingdom to 184 Shepherds Bush Road London W6 7NL on 24 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
27 Sep 2017 | PSC04 | Change of details for Ms Carolina Larramendy as a person with significant control on 13 September 2017 | |
27 Sep 2017 | CH01 | Director's details changed for Ms Carolina Larramendy on 13 September 2017 | |
27 Sep 2017 | CH01 | Director's details changed for Ms Carolina Larramendy on 13 September 2017 | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
13 Sep 2016 | CH01 | Director's details changed for Ms Carolina Larramendy on 13 September 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
08 Sep 2016 | CH01 | Director's details changed for Ms Carolina Larramendy on 7 September 2016 | |
08 Sep 2016 | CH01 | Director's details changed for Mr Luis Enrique Novella on 7 September 2016 | |
07 Sep 2016 | CH01 | Director's details changed for Mr Luis Enrique Novella on 7 September 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from 2 Sheraton Street London W1F 8BH United Kingdom to 2 Sheraton Street London W1F 8BH on 7 September 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 24 Vereker Road London W14 9JS United Kingdom to 2 Sheraton Street London W1F 8BH on 7 June 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 2 Sheraton Road London W1F 8BH to 24 Vereker Road London W14 9JS on 5 April 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
02 Sep 2015 | CH01 | Director's details changed for Ms Carolina Larramendy on 1 September 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Mr. Luis Enrique Novella on 1 September 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to 2 Sheraton Road London W1F 8BH on 17 August 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Mr Luis Novella on 8 May 2014 |