Advanced company searchLink opens in new window

VIVA BIDCO HOLDINGS LIMITED

Company number 13207493

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)
05 Apr 2024 TM01 Termination of appointment of Daniel George Newett as a director on 21 March 2024
05 Apr 2024 AP01 Appointment of Mr Richard Paul Stenhouse as a director on 21 March 2024
04 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
10 Mar 2023 AP03 Appointment of Mrs Rachel Josephine Cowper as a secretary on 3 March 2023
02 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
17 Feb 2023 AA Full accounts made up to 7 July 2022
04 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with updates
03 Mar 2022 PSC05 Change of details for Viva Midco Limited as a person with significant control on 22 July 2021
24 Sep 2021 AA01 Current accounting period extended from 28 February 2022 to 30 June 2022
31 Jul 2021 AD01 Registered office address changed from Thorp Arch Grange Walton Road Thorp Arch Wetherby LS23 7BA England to Avant House 6 and 9 Tallys End Barlborough Chesterfield England S43 4WP on 31 July 2021
21 Apr 2021 PSC05 Change of details for Viva Midco Limited as a person with significant control on 8 April 2021
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 700,000
08 Apr 2021 AP01 Appointment of Mr Daniel George Newett as a director on 8 April 2021
08 Apr 2021 TM01 Termination of appointment of Simon Matthew Briggs as a director on 8 April 2021
08 Apr 2021 AP01 Appointment of Mr Jeffrey Fairburn as a director on 8 April 2021
08 Apr 2021 AD01 Registered office address changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Thorp Arch Grange Walton Road Thorp Arch Wetherby LS23 7BA on 8 April 2021
06 Apr 2021 PSC02 Notification of Viva Midco Limited as a person with significant control on 6 April 2021
06 Apr 2021 PSC07 Cessation of Shoosmiths Nominees Limited as a person with significant control on 6 April 2021
30 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-29
17 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-17
  • GBP 1