Advanced company searchLink opens in new window

VIVAMK NETWORK LIMITED

Company number 11400025

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)
26 Mar 2024 AA Micro company accounts made up to 31 March 2023
12 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 31 March 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Sep 2019 PSC04 Change of details for Mr Michael Singh-Khatkar as a person with significant control on 18 September 2019
26 Sep 2019 CH01 Director's details changed for Mr Michael Singh-Khatkar on 18 September 2019
23 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22
17 Aug 2019 PSC07 Cessation of Sarah Louise Lord as a person with significant control on 17 August 2019
17 Aug 2019 PSC07 Cessation of Richard Mason Lord as a person with significant control on 17 August 2019
17 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
08 Aug 2019 AD01 Registered office address changed from 59 Longstork Road Rugby CV23 0GB United Kingdom to International House 142 Cromwell Road London SW7 4EF on 8 August 2019
07 Aug 2019 CH01 Director's details changed for Mr Michael Singh-Khatkar on 7 August 2019
07 Aug 2019 CH01 Director's details changed for Mr Michael Singh-Khatkar on 7 August 2019
30 Jul 2019 AD01 Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN United Kingdom to 59 Longstork Road Rugby CV23 0GB on 30 July 2019
30 Jul 2019 CH01 Director's details changed for Mr Michael Singh-Khatkar on 30 July 2019
26 Jul 2019 TM01 Termination of appointment of Richard Mason Lord as a director on 25 July 2019
26 Jul 2019 TM01 Termination of appointment of Sarah Louise Lord as a director on 25 July 2019
18 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
18 Jun 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
06 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-06
  • GBP 300