Advanced company searchLink opens in new window

VIVAL GLOBAL SERVICES LIMITED

Company number 06583281

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)
30 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
26 Jun 2024 PSC04 Change of details for Mrs Isiuwa Valerie Osunde as a person with significant control on 25 June 2024
26 Jun 2024 PSC04 Change of details for Mr Victor Efosa Osunde as a person with significant control on 25 June 2024
26 Jun 2024 CH01 Director's details changed for Mr Victor Efosa Osunde on 25 June 2024
16 Feb 2024 AA Micro company accounts made up to 31 May 2023
04 Nov 2023 PSC01 Notification of Isiuwa Osunde as a person with significant control on 25 July 2016
01 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
10 Feb 2023 AA Micro company accounts made up to 31 May 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
02 May 2022 AD01 Registered office address changed from 3 Ebury Bridge Road London SW1W 8QX England to C/O Vival Property 52 Grosvenor Gardens Belgravia London SW1W 0AU on 2 May 2022
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
27 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
22 May 2021 AA Micro company accounts made up to 31 May 2020
11 Aug 2020 TM02 Termination of appointment of G.C. Secretarial Services Ltd as a secretary on 11 August 2020
27 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
29 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 31 May 2018
08 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
22 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
22 Aug 2017 TM01 Termination of appointment of Isiuwa Valerie Osunde as a director on 22 August 2017
26 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
26 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
09 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1