Advanced company searchLink opens in new window

VIVA ARGAN LTD

Company number 10003864

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)
22 Feb 2024 PSC04 Change of details for Miss Valerie Rose Walcott as a person with significant control on 22 February 2024
22 Feb 2024 AD01 Registered office address changed from 124 City Road 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 February 2024
22 Feb 2024 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 124 City Road 124 City Road London EC1V 2NX on 22 February 2024
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 28 February 2023
06 Jul 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 7 Bell Yard London WC2A 2JR on 6 July 2023
21 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
08 Nov 2022 AA Micro company accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
14 Nov 2021 AA Micro company accounts made up to 28 February 2021
28 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
10 Jan 2021 AA Micro company accounts made up to 29 February 2020
25 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
07 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
19 Oct 2017 AA Micro company accounts made up to 28 February 2017
02 May 2017 AD01 Registered office address changed from International House 24 Holborn Viaduct London London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on 2 May 2017
02 May 2017 AD01 Registered office address changed from 12 Oakwood Avenue London N14 6QL United Kingdom to International House 24 Holborn Viaduct London London EC1A 2BN on 2 May 2017
16 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
15 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted