Advanced company searchLink opens in new window

VIVA HOTEL RESERVATIONS LTD

Company number 09891056

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)
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