- Company Overview for VIVA HOTEL RESERVATIONS LTD (09891056)
- Filing history for VIVA HOTEL RESERVATIONS LTD (09891056)
- People for VIVA HOTEL RESERVATIONS LTD (09891056)
- Charges for VIVA HOTEL RESERVATIONS LTD (09891056)
- More for VIVA HOTEL RESERVATIONS LTD (09891056)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
15 Apr 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
17 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Jun 2022 | AD01 | Registered office address changed from 284 Water Road Wembley HA0 1HX United Kingdom to 861 Coronation Road Park Royal London NW10 7PT on 10 June 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
19 Nov 2021 | PSC04 | Change of details for Mr Jonathan Rm Cooper as a person with significant control on 1 November 2021 | |
22 Oct 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
11 Mar 2021 | AD01 | Registered office address changed from 1st Floor , Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER England to 284 Water Road Wembley HA01HX on 11 March 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England to 1st Floor , Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER on 15 January 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 May 2020 | MR04 | Satisfaction of charge 098910560005 in full | |
12 May 2020 | MR04 | Satisfaction of charge 098910560001 in full | |
12 May 2020 | MR04 | Satisfaction of charge 098910560003 in full | |
12 May 2020 | MR04 | Satisfaction of charge 098910560002 in full | |
12 May 2020 | MR04 | Satisfaction of charge 098910560004 in full | |
14 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
19 Aug 2019 | MR01 | Registration of charge 098910560010, created on 16 August 2019 | |
13 May 2019 | CH01 | Director's details changed for Mr Raman Thukral on 13 May 2019 | |
13 May 2019 | PSC04 | Change of details for Mr Raman Thukral as a person with significant control on 13 May 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 |