Advanced company searchLink opens in new window

VIOLA GROUP LIMITED

Company number 08537914

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)
18 Sep 2017 TM02 Termination of appointment of Stephen Alan Chang as a secretary on 17 September 2017
27 Jun 2017 PSC04 Change of details for Mr David John Harris as a person with significant control on 26 June 2017
26 Jun 2017 PSC04 Change of details for Mrs Janet Hamilton as a person with significant control on 26 June 2017
26 Jun 2017 PSC04 Change of details for Mr Ashley Hollington as a person with significant control on 26 June 2017
24 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
22 May 2017 AA Total exemption small company accounts made up to 31 July 2016
10 May 2017 AP03 Appointment of Mr Stephen Alan Chang as a secretary on 10 May 2017
10 May 2017 AD01 Registered office address changed from Chalmers Hb 20 Chamberlain Street Wells Somerset BA5 2PF to Unit 3 Waterton Park Bridgend CF31 3PH on 10 May 2017
22 Jun 2016 AP01 Appointment of Mr Ashley Hollington as a director on 22 June 2016
09 Jun 2016 AA01 Current accounting period extended from 31 May 2016 to 31 July 2016
02 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
24 May 2016 AP01 Appointment of Mrs Janet Hamilton as a director on 23 May 2016
08 Mar 2016 CERTNM Company name changed worldwide drilling consultants LIMITED\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
19 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
02 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014
21 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
25 Apr 2014 AD01 Registered office address changed from Hdd Solutions Ltd Commerce Way Walrow Industrial Estate Highbridge TA9 4AG United Kingdom on 25 April 2014
21 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)