Advanced company searchLink opens in new window

VIVA XPRESS LOGISTICS (UK) LIMITED

Company number 05318068

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)
31 Dec 2024 CS01 Confirmation statement made on 31 December 2024 with updates
31 Dec 2024 PSC02 Notification of One World Group Services Limited as a person with significant control on 31 December 2024
31 Dec 2024 PSC07 Cessation of Viva Transport Services (Uk) Limited as a person with significant control on 31 December 2024
31 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with no updates
31 Dec 2024 PSC07 Cessation of One World Acquisitions Limited as a person with significant control on 20 December 2024
15 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
15 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
15 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
15 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
29 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
29 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
14 Dec 2023 TM01 Termination of appointment of Jason Eldred Barrett as a director on 14 December 2023
13 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
13 Jan 2023 TM01 Termination of appointment of Marc Arthur Jucquois as a director on 31 December 2022
13 Jan 2023 TM02 Termination of appointment of Marc Arthur Jucquois as a secretary on 31 December 2022
23 Dec 2022 AA Audited abridged accounts made up to 31 December 2021
07 Apr 2022 AD01 Registered office address changed from 9 David Road David Road 9 Colnbrook Slough Berkshire SL3 0DB England to One World House Pump Lane Hayes UB3 3NB on 7 April 2022
07 Feb 2022 AD01 Registered office address changed from World Xpress Centre Galleymead Road Colnbrook SL3 0EN to 9 David Road David Road 9 Colnbrook Slough Berkshire SL3 0DB on 7 February 2022
21 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
21 Jan 2022 PSC02 Notification of One World Acquisitions Limited as a person with significant control on 18 March 2019
21 Sep 2021 AA Accounts for a small company made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates