Advanced company searchLink opens in new window

VIVA FACILITIES MANAGEMENT LIMITED

Company number 12811391

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)
30 Oct 2024 AA Micro company accounts made up to 31 January 2024
16 Apr 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 January 2024
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
05 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 January 2024
  • GBP 2.00
05 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 10 January 2024
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 05/02/24
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 2 January 2024
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/24
04 Jan 2024 PSC01 Notification of Jason Andrew Dowdall as a person with significant control on 2 January 2024
04 Jan 2024 AP01 Appointment of Mr Jason Andrew Dowdall as a director on 2 January 2024
04 Jan 2024 AD01 Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 12 Cavendish House Plumpton Road Hoddesdon EN11 0LB on 4 January 2024
29 Nov 2023 TM01 Termination of appointment of Marc Anthony Feldman as a director on 29 November 2023
29 Nov 2023 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 29 November 2023
04 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2023 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 9 Princes Square Harrogate HG1 1nd on 12 July 2023
24 May 2023 AA Accounts for a dormant company made up to 31 August 2022
08 Oct 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
04 May 2022 AA Accounts for a dormant company made up to 31 August 2021
25 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 25 November 2021
25 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 25 November 2021
28 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
13 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-13
  • GBP 1