- Company Overview for VIVA WORLDWIDE LIMITED (06890319)
- Filing history for VIVA WORLDWIDE LIMITED (06890319)
- People for VIVA WORLDWIDE LIMITED (06890319)
- Charges for VIVA WORLDWIDE LIMITED (06890319)
- More for VIVA WORLDWIDE LIMITED (06890319)
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 May 2014 | SH06 |
Cancellation of shares. Statement of capital on 6 May 2014
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 28 April 2013 with full list of shareholders
|
|
12 Jul 2013 | AR01 |
Annual return made up to 28 April 2013 with full list of shareholders
|
|
22 May 2013 | SH01 |
Statement of capital following an allotment of shares on 21 May 2013
|
|
22 May 2013 | SH01 |
Statement of capital following an allotment of shares on 21 May 2013
|
|
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Oct 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
16 Sep 2010 | AD01 | Registered office address changed from , 20 Fazeley Studios 191 Fazeley Street, Digbeth, Birmingham, West Midlands, B5 5SE on 16 September 2010 | |
16 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
16 May 2010 | CH01 | Director's details changed for Mr Dilesh Bhimjiani on 28 April 2010 | |
29 Dec 2009 | AD01 | Registered office address changed from , 43 Temple Row, Birmingham, West Midlands, B2 5LS on 29 December 2009 | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from, oakwood 44 frenesi crescent, bury st. Edmunds, suffolk, IP32 7PP, united kingdom | |
28 Apr 2009 | NEWINC | Incorporation |