Advanced company searchLink opens in new window

VIANNA LTD

Company number 11953348

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)
15 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
28 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
29 Jun 2022 AD01 Registered office address changed from 5 Burnside Close Boldon Colliery NE35 9BU United Kingdom to 163 Coatsworth Road Gateshead NE8 1SQ on 29 June 2022
15 Mar 2022 PSC01 Notification of Alireza Mehdizadeh as a person with significant control on 3 March 2022
03 Mar 2022 PSC07 Cessation of Seyede Reyhane Kiani as a person with significant control on 3 March 2022
03 Mar 2022 TM01 Termination of appointment of Seyede Reyhane Kiani as a director on 3 March 2022
21 Feb 2022 AAMD Amended total exemption full accounts made up to 30 April 2021
17 Feb 2022 AD01 Registered office address changed from Unit 7 the Watermark,Bankside Gateshead NE11 9SY United Kingdom to 5 Burnside Close Boldon Colliery NE35 9BU on 17 February 2022
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
07 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
30 Jan 2021 AA Micro company accounts made up to 30 April 2020
05 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
07 Apr 2020 AP01 Appointment of Mr Alireza Mehdizadeh as a director on 18 April 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
31 Jul 2019 AP01 Appointment of Ms Seyede Reyhane Kiani as a director on 18 April 2019
31 Jul 2019 PSC01 Notification of Seyede Reyhane Kiani as a person with significant control on 18 April 2019
31 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-18
30 Jul 2019 PSC07 Cessation of Yasir Javed as a person with significant control on 18 April 2019
30 Jul 2019 TM01 Termination of appointment of Yasir Javed as a director on 18 April 2019
29 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-18
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates