Advanced company searchLink opens in new window

VIIV HEALTHCARE OVERSEAS LIMITED

Company number 07027385

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)
20 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
15 Aug 2019 AA Full accounts made up to 31 December 2018
20 May 2019 AP01 Appointment of Ms Cheryl Faye Macdiarmid as a director on 3 May 2019
14 Feb 2019 TM01 Termination of appointment of Gregory Maxime Reinaud as a director on 4 February 2019
11 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with updates
09 Oct 2018 AP01 Appointment of Ms Jill Dawn Anderson as a director on 1 September 2018
10 Sep 2018 CH01 Director's details changed for Ms Deborah Jayne Waterhouse on 3 September 2018
31 Aug 2018 CH01 Director's details changed for Ms Deborah Jayne Waterhouse on 30 September 2017
14 May 2018 AA Full accounts made up to 31 December 2017
10 Oct 2017 AP01 Appointment of Ms Deborah Waterhouse as a director on 22 September 2017
10 Oct 2017 TM02 Termination of appointment of Terry Lynn Crandall as a secretary on 1 February 2017
10 Oct 2017 TM01 Termination of appointment of Jerome Charles Maurice Andries as a director on 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
04 Jul 2017 AP01 Appointment of Karen Marion Grainger as a director on 1 June 2017
19 Jun 2017 TM01 Termination of appointment of Neil Peter Shortman as a director on 7 June 2017
19 Jun 2017 TM01 Termination of appointment of Mark Robert Dawson as a director on 31 May 2017
16 May 2017 AA Full accounts made up to 31 December 2016
29 Apr 2017 AP01 Appointment of Gregory Maxime Reinaud as a director on 31 March 2017
19 Apr 2017 TM01 Termination of appointment of Dominique Jean Marc Limet as a director on 31 March 2017
15 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
05 May 2016 AA Full accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 60,850,001
05 Nov 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director-Mark Robert Dawson
22 Oct 2015 CH01 Director's details changed for Mr Jerome Charles Maurice Andries on 15 September 2015