Advanced company searchLink opens in new window

VIVAT FINANCE LIMITED

Company number 07205138

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)
31 Jul 2018 MR04 Satisfaction of charge 072051380004 in full
09 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 29 April 2017 with updates
29 Nov 2016 CH01 Director's details changed for Mr Mike Shepstone Luckwell on 21 November 2016
28 Oct 2016 TM01 Termination of appointment of Gary Paul Hopkins as a director on 28 October 2016
17 Sep 2016 AA Full accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
01 Sep 2015 AA Full accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
23 Feb 2015 MR04 Satisfaction of charge 2 in full
23 Feb 2015 MR04 Satisfaction of charge 3 in full
26 Nov 2014 AA Accounts for a small company made up to 31 March 2014
04 Sep 2014 AUD Auditor's resignation
08 Apr 2014 AA Full accounts made up to 30 June 2013
07 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
05 Apr 2014 MR04 Satisfaction of charge 2 in full
05 Apr 2014 MR04 Satisfaction of charge 3 in full
26 Feb 2014 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
26 Feb 2014 TM01 Termination of appointment of Edward Knighton as a director
25 Feb 2014 MR01 Registration of charge 072051380004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
18 Feb 2014 AD01 Registered office address changed from 57 Broadwick Street London W1F 9QS England on 18 February 2014
17 Feb 2014 AP01 Appointment of Mr Gary Paul Hopkins as a director
17 Feb 2014 AP01 Appointment of Mr Mike Shepstone Luckwell as a director
17 Feb 2014 TM01 Termination of appointment of Nicholas Sanders as a director