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)
06 Oct 2014 CH01 Director's details changed for Ms Carolina Larramendy on 8 May 2014
18 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
02 Aug 2013 AD01 Registered office address changed from the Tall House 29a West Street Marlow Buckinghamshire SL7 2LS on 2 August 2013
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
28 Aug 2012 TM02 Termination of appointment of Maria Larramendy as a secretary
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
17 Aug 2011 CH01 Director's details changed for Luis Novella on 31 July 2011
23 Mar 2011 TM01 Termination of appointment of Nikolas Vitkovitch as a director
21 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Luis Novella on 31 July 2010
13 May 2010 TM01 Termination of appointment of Maria Larramendy as a director
28 Apr 2010 AP01 Appointment of Ms Carolina Larramendy as a director
28 Apr 2010 AP01 Appointment of Ms Maria Carolina Larramendy as a director
19 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
11 Nov 2009 TM01 Termination of appointment of Americo Fernandes as a director
11 Nov 2009 AP01 Appointment of Nik Vitkovitch as a director
04 Aug 2009 363a Return made up to 31/07/09; full list of members
04 Aug 2009 353 Location of register of members
04 Aug 2009 190 Location of debenture register
03 Aug 2009 287 Registered office changed on 03/08/2009 from ruskells chartered accountants the coach house mill end hambleden nr henley on thames oxfordshire