Advanced company searchLink opens in new window

VIVERAS ENTERPRISES LIMITED

Company number 07880576

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)
26 Dec 2023 AD01 Registered office address changed from 2 South Canterbury Road Canterbury Kent CT1 3LJ to 9 Chaucer Mews Upper Harbledown Canterbury Kent CT2 9BF on 26 December 2023
26 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
11 Nov 2023 AA Accounts for a dormant company made up to 27 February 2023
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
23 Aug 2022 AA Accounts for a dormant company made up to 27 February 2022
27 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
21 Nov 2021 AA Micro company accounts made up to 27 February 2021
14 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
28 Jun 2020 AA Accounts for a dormant company made up to 27 February 2020
15 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
15 Nov 2019 AA Accounts for a dormant company made up to 27 February 2019
22 Dec 2018 AA Micro company accounts made up to 27 February 2018
22 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
27 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
23 Nov 2017 AA Accounts for a dormant company made up to 27 February 2017
24 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
27 Nov 2016 AA Total exemption small company accounts made up to 27 February 2016
25 Mar 2016 AA Total exemption small company accounts made up to 27 February 2015
20 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
29 Nov 2015 AA01 Previous accounting period shortened from 28 February 2015 to 27 February 2015
28 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Feb 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
06 Feb 2014 CH01 Director's details changed for Mr William Arthur Charles Griffiths on 6 February 2014
13 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013