Advanced company searchLink opens in new window

VIVATEX LTD

Company number 09497404

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)
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2024 AA Micro company accounts made up to 31 March 2023
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
18 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
10 Feb 2023 AD01 Registered office address changed from Unit 6088, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF United Kingdom to Office 464, Regico Offices, the Old Bank 153 the Parade, High Street Watford WD17 1NA on 10 February 2023
23 Sep 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
21 May 2021 PSC04 Change of details for Mr. Valeriy Vikhrenko as a person with significant control on 23 April 2021
21 May 2021 AP01 Appointment of Mr Valeriy Vikhrenko as a director on 23 April 2021
21 May 2021 TM01 Termination of appointment of Jennifer Catherine Rene as a director on 23 April 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
10 Apr 2020 AD01 Registered office address changed from Suite 1 5 Percy Street Fitzrovia London W1T 1DG England to Unit 6088, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF on 10 April 2020
06 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
02 May 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
12 Sep 2018 AA Micro company accounts made up to 31 March 2018
07 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
03 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
31 Mar 2017 AA Micro company accounts made up to 31 March 2017
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
19 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted