- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |