Advanced company searchLink opens in new window

VIVALIS GROUP LIMITED

Company number 07804439

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)
16 Jul 2024 TM02 Termination of appointment of Layla Rebecca Hill as a secretary on 16 May 2024
31 Jan 2024 PSC07 Cessation of Graham Murray Lynch-Staunton as a person with significant control on 30 January 2024
31 Jan 2024 PSC01 Notification of Susan Angela Lynch-Staunton as a person with significant control on 30 January 2024
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
20 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jul 2021 TM01 Termination of appointment of Stuart Johnson as a director on 30 June 2021
29 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
14 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 388
10 Dec 2019 AP01 Appointment of Mr Stuart Johnson as a director on 9 December 2019
10 Dec 2019 AP01 Appointment of Mr Geoffrey Michael Percy as a director on 9 December 2019
19 Nov 2019 AA Group of companies' accounts made up to 31 March 2019
16 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-27
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
01 Oct 2019 CONNOT Change of name notice
22 Jul 2019 AP03 Appointment of Layla Rebecca Hill as a secretary on 16 July 2019
23 Oct 2018 CH01 Director's details changed for Mr Graham Murray Lynch-Staunton on 11 October 2018
18 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates