Advanced company searchLink opens in new window

VIVA BUSINESS LTD

Company number SC577513

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)
11 Oct 2023 AAMD Amended total exemption full accounts made up to 30 September 2021
28 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
23 Nov 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
19 Jul 2022 AAMD Amended total exemption full accounts made up to 30 September 2020
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Oct 2021 CH01 Director's details changed for Ms Pamela Victoria Dunlop on 20 October 2021
20 Oct 2021 CH01 Director's details changed for Ms Pamela Victoria Dunlop on 20 October 2021
16 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
31 Aug 2021 AD01 Registered office address changed from Room 10, Alva Business Centre 11 Alva Street Edinburgh EH2 4PH United Kingdom to 29D Bradshaw Street Saltcoats KA21 5HR on 31 August 2021
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 AA Micro company accounts made up to 30 September 2020
23 Nov 2020 AD01 Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN United Kingdom to Room 10, Alva Business Centre 11 Alva Street Edinburgh EH2 4PH on 23 November 2020
15 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 30 September 2019
17 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
12 Nov 2018 AA Accounts for a dormant company made up to 30 September 2018
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
13 Sep 2018 TM01 Termination of appointment of Michael James Dunlop as a director on 13 September 2018
13 Sep 2018 AP01 Appointment of Ms Pamela Victoria Dunlop as a director on 13 September 2018
29 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted