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)
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
16 Aug 2018 MR01 Registration of charge 098910560007, created on 8 August 2018
16 Aug 2018 MR01 Registration of charge 098910560006, created on 8 August 2018
16 Aug 2018 MR01 Registration of charge 098910560008, created on 8 August 2018
16 Aug 2018 MR01 Registration of charge 098910560009, created on 8 August 2018
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 223
21 Jun 2018 SH08 Change of share class name or designation
11 Jun 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 215
11 Jun 2018 SH01 Statement of capital following an allotment of shares on 7 May 2018
  • GBP 123
17 May 2018 MR01 Registration of charge 098910560005, created on 11 May 2018
16 May 2018 MR01 Registration of charge 098910560004, created on 11 May 2018
14 May 2018 MR01 Registration of charge 098910560001, created on 11 May 2018
14 May 2018 MR01 Registration of charge 098910560002, created on 11 May 2018
14 May 2018 MR01 Registration of charge 098910560003, created on 11 May 2018
29 Mar 2018 AA Accounts for a dormant company made up to 30 November 2017
14 Mar 2018 PSC01 Notification of Jonathan Rm Cooper as a person with significant control on 1 March 2018
14 Mar 2018 AP01 Appointment of Mr Jonathan Rm Cooper as a director on 1 March 2018
13 Mar 2018 PSC01 Notification of Raman Thukral as a person with significant control on 1 March 2018
13 Mar 2018 PSC07 Cessation of Vinesh Kumar Parekh as a person with significant control on 1 March 2018
13 Mar 2018 TM01 Termination of appointment of Vinesh Kumar Parekh as a director on 1 March 2018
13 Mar 2018 AP01 Appointment of Mr Raman Thukral as a director on 1 March 2018
14 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
29 Aug 2017 AD01 Registered office address changed from C/O Lewis Terrance Rose, Southgate Office Village Block F, Second Floor, 288 Chase Road London N14 6HF United Kingdom to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 29 August 2017
19 Jun 2017 AA Micro company accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates