Advanced company searchLink opens in new window

KAY-VIVA LTD

Company number 11166440

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)
02 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Sep 2021 AD01 Registered office address changed from Flat 55 10 Victoria Street Stratford London E15 4NX England to 45 West Ham Lane London E15 4PH on 28 September 2021
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
17 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
17 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
11 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
23 Jan 2020 AD01 Registered office address changed from Flat 23 Mccabe Court Barking Road London E16 4HE England to Flat 55 10 Victoria Street Stratford London E15 4NX on 23 January 2020
27 Nov 2019 AD01 Registered office address changed from Office 6, Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS England to Flat 23 Mccabe Court Barking Road London E16 4HE on 27 November 2019
13 Nov 2019 AD01 Registered office address changed from Flat 23 Mccabe Court 99 Barking Road London E16 4HE England to Office 6, Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS on 13 November 2019
22 Oct 2019 AA Micro company accounts made up to 31 December 2018
16 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
26 Mar 2019 AD01 Registered office address changed from 16 Golden Plover Close Custom House Beckton London E16 3EG to Flat 23 Mccabe Court 99 Barking Road London E16 4HE on 26 March 2019
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
11 Apr 2018 AD01 Registered office address changed from Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS United Kingdom to 16 Golden Plover Close Custom House Beckton London E16 3EG on 11 April 2018
23 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted