- Company Overview for MOMENTO VIVERE LIMITED (09413047)
- Filing history for MOMENTO VIVERE LIMITED (09413047)
- People for MOMENTO VIVERE LIMITED (09413047)
- Insolvency for MOMENTO VIVERE LIMITED (09413047)
- More for MOMENTO VIVERE LIMITED (09413047)
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) |
---|---|---|---|
12 Nov 2018 | PSC04 | Change of details for Mr Paul Anthony Wilson as a person with significant control on 9 November 2018 | |
02 Nov 2018 | PSC01 | Notification of Jayne Wilson as a person with significant control on 21 September 2018 | |
02 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
09 Nov 2017 | PSC04 | Change of details for a person with significant control | |
09 Nov 2017 | CH01 | Director's details changed for Mr Paul Anthony Wilson on 16 October 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mrs Jayne Wilson on 16 October 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from 33 Burton Stone Lane York YO30 6BT United Kingdom to Kirklington Manor Stapley Lane Bedale North Yorkshire DL8 2LU on 8 November 2017 | |
08 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
20 May 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
20 May 2015 | SH01 |
Statement of capital following an allotment of shares on 23 March 2015
|
|
29 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-29
|