Advanced company searchLink opens in new window

VIOA LIMITED

Company number 08189776

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)
11 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
29 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with updates
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
03 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
31 Aug 2021 CH01 Director's details changed for Mr Gautam Shyam Bathija on 9 August 2021
10 Feb 2021 AA Accounts for a dormant company made up to 31 July 2020
28 Jan 2021 AP01 Appointment of Mr Mark White as a director on 28 January 2021
27 Oct 2020 MR01 Registration of charge 081897760001, created on 22 October 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
01 Jul 2020 AA01 Current accounting period shortened from 31 August 2020 to 31 July 2020
30 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
25 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
17 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
14 Jan 2019 PSC02 Notification of Loks Holdings Limited as a person with significant control on 6 December 2018
14 Jan 2019 PSC07 Cessation of Gautam Shyam Bathija as a person with significant control on 6 December 2018
03 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
16 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-15
15 May 2018 AA Accounts for a dormant company made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
04 Aug 2017 CH01 Director's details changed for Mr Gautam Bathija on 4 August 2017
04 Aug 2017 AD01 Registered office address changed from 37 Newbury Close Halesowen West Midlands B62 8SW to 111 Leigh Street Sheffield South Yorkshire S9 2PR on 4 August 2017