Advanced company searchLink opens in new window

VIVA (CONSUMER PRODUCTS) LIMITED

Company number 02742091

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)
27 Aug 2004 AA Full accounts made up to 31 March 2004
31 Aug 2003 AA Full accounts made up to 31 March 2003
29 Aug 2003 363a Return made up to 21/08/03; full list of members
01 Oct 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Oct 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Oct 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Oct 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Oct 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Sep 2002 363a Return made up to 21/08/02; full list of members
16 Sep 2002 AA Full accounts made up to 31 March 2002
12 Jun 2002 288b Director resigned
09 Nov 2001 288a New director appointed
09 Nov 2001 288a New director appointed
09 Nov 2001 288a New secretary appointed
09 Nov 2001 288a New director appointed
08 Nov 2001 403a Declaration of satisfaction of mortgage/charge
01 Nov 2001 225 Accounting reference date extended from 31/12/01 to 31/03/02
01 Nov 2001 288b Director resigned
01 Nov 2001 288b Director resigned
01 Nov 2001 288b Secretary resigned
01 Nov 2001 287 Registered office changed on 01/11/01 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
18 Oct 2001 AA Full accounts made up to 31 December 2000
14 Sep 2001 363a Return made up to 21/08/01; full list of members
14 Sep 2001 288c Director's particulars changed
14 Sep 2001 288c Director's particulars changed