Advanced company searchLink opens in new window

VIAN TABLEZ LIMITED

Company number 11172396

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
28 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
01 Jul 2021 TM01 Termination of appointment of Jack William Woods as a director on 30 June 2021
01 Jul 2021 PSC07 Cessation of Jack William Woods as a person with significant control on 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
14 Aug 2020 AA Micro company accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 March 2019
01 Oct 2019 AD01 Registered office address changed from 40 Oswald Road Scunthorpe DN15 7PQ England to 261 Green Lanes London N13 4XE on 1 October 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
03 May 2019 AP01 Appointment of Mr Mesut Palabiyik as a director on 3 May 2019
03 May 2019 PSC04 Change of details for Mr Jack William Woods as a person with significant control on 3 May 2019
03 May 2019 PSC01 Notification of Mesut Palabiyik as a person with significant control on 3 May 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
26 Nov 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
29 Aug 2018 AD01 Registered office address changed from Glanford House Bridge Street Brigg DN20 8NF United Kingdom to 40 Oswald Road Scunthorpe DN15 7PQ on 29 August 2018
02 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
26 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-26
  • GBP 100