Advanced company searchLink opens in new window

VIVASTAR LIMITED

Company number 09431616

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)
21 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
11 Oct 2023 AA Micro company accounts made up to 28 February 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 28 February 2022
27 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with updates
16 Nov 2021 AA Micro company accounts made up to 28 February 2021
16 May 2021 PSC01 Notification of Saver Johal as a person with significant control on 31 March 2021
16 May 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 28 February 2020
31 Mar 2020 AD01 Registered office address changed from 17 Leeland Mansions Leeland Road West Ealing London W13 9HE to 77 Webster Gardens London W5 5NB on 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 28 February 2019
10 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
07 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
01 Dec 2017 MR01 Registration of charge 094316160002, created on 22 November 2017
14 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Nov 2017 MR01 Registration of charge 094316160001, created on 9 November 2017
24 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
20 Feb 2017 AD01 Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn to 17 Leeland Mansions Leeland Road West Ealing London W13 9HE on 20 February 2017
25 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
09 Mar 2015 SH01 Statement of capital following an allotment of shares on 24 February 2015
  • GBP 100
09 Mar 2015 AP01 Appointment of Mrs Navdeep Kaur Johal as a director on 24 February 2015