Advanced company searchLink opens in new window

VIVERGO FUELS LIMITED

Company number 05998024

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)
02 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
22 Oct 2019 CH01 Director's details changed for Dr Mark Ian Carr on 22 October 2019
11 Feb 2019 AA Full accounts made up to 31 August 2018
23 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
11 May 2018 AA Full accounts made up to 31 August 2017
22 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 106,297,032.00
10 Jan 2017 AA Full accounts made up to 31 August 2016
25 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
08 Mar 2016 AA Full accounts made up to 31 August 2015
07 Mar 2016 AA Full accounts made up to 31 May 2015
24 Feb 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 August 2015
26 Jan 2016 AP03 Appointment of Miss Rosalyn Sharon Schofield as a secretary on 4 January 2016
04 Jan 2016 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 4 January 2016
04 Jan 2016 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to Weston Centre 10 Grosvenor Street London W1K 4QY on 4 January 2016
11 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 106,297,030
03 Jun 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 May 2015
20 May 2015 TM01 Termination of appointment of Mario Lindenhayn as a director on 6 May 2015
20 May 2015 TM01 Termination of appointment of David Thomas Anderson as a director on 6 May 2015
16 Apr 2015 SH10 Particulars of variation of rights attached to shares
16 Apr 2015 SH08 Change of share class name or designation
16 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Jan 2015 AP01 Appointment of Mr Mario Lindenhayn as a director on 26 January 2015
28 Jan 2015 TM01 Termination of appointment of Friedrich Stuart Graudus as a director on 26 January 2015
11 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 106,297,030