Advanced company searchLink opens in new window

VIVA VINO QUALITY WINES LIMITED

Company number 04961349

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)
19 Mar 2024 AA Micro company accounts made up to 30 November 2023
28 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 30 November 2022
30 Nov 2022 AD01 Registered office address changed from 54 Westmorland Drive Desborough Kettering NN14 2XB England to 51 Yaffle Crescent Desborough Kettering NN14 2GB on 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
06 Apr 2021 AA Micro company accounts made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
05 Mar 2019 AA Micro company accounts made up to 30 November 2018
18 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
19 Mar 2018 AA Micro company accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
20 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
03 Jan 2017 CS01 Confirmation statement made on 12 November 2016 with updates
03 Jan 2017 AD01 Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ to 54 Westmorland Drive Desborough Kettering NN14 2XB on 3 January 2017
31 Dec 2015 TM02 Termination of appointment of Laura Mary Bernadette St John as a secretary on 24 December 2015
31 Dec 2015 TM01 Termination of appointment of Neil Stephen St John as a director on 24 December 2015
31 Dec 2015 TM01 Termination of appointment of Laura Mary Bernadette St John as a director on 24 December 2015
17 Dec 2015 AP01 Appointment of Mr Chris Richardson as a director on 1 December 2015
15 Dec 2015 AA Total exemption small company accounts made up to 30 November 2015
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
18 Dec 2014 AA Total exemption small company accounts made up to 30 November 2014