VIVA HOLIDAYS LTD

06459781
CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 7 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2023 accounts Annual Accounts 7 Buy now
26 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 7 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 accounts Annual Accounts 8 Buy now
22 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2021 officers Change of particulars for director (Mr Gaurav Jaura) 2 Buy now
20 Jun 2021 officers Change of particulars for director (Mr Shubhang Gupta) 2 Buy now
20 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2021 officers Change of particulars for director (Mr Gaurav Jaura) 2 Buy now
20 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 8 Buy now
18 Jun 2020 mortgage Registration of a charge 24 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 8 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 resolution Resolution 3 Buy now
11 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2017 accounts Annual Accounts 7 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 10 Buy now
26 Jan 2016 annual-return Annual Return 5 Buy now
05 Oct 2015 accounts Annual Accounts 10 Buy now
11 Feb 2015 annual-return Annual Return 5 Buy now
26 Sep 2014 accounts Annual Accounts 3 Buy now
02 Jan 2014 annual-return Annual Return 5 Buy now
02 Jan 2014 officers Termination of appointment of secretary (Siddharth Thakur) 1 Buy now
19 Sep 2013 accounts Annual Accounts 10 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
05 Mar 2012 officers Appointment of director (Mr Shubhang Gupta) 2 Buy now
04 Mar 2012 capital Return of Allotment of shares 3 Buy now
04 Mar 2012 officers Termination of appointment of director (Siddharth Thakur) 1 Buy now
09 Feb 2012 annual-return Annual Return 6 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
14 Feb 2011 annual-return Annual Return 6 Buy now
12 Jan 2011 accounts Annual Accounts 4 Buy now
07 Jul 2010 capital Return of Allotment of shares 4 Buy now
23 Apr 2010 officers Termination of appointment of director (Shubhang Gupta) 2 Buy now
23 Apr 2010 officers Appointment of director (Mr Gaurav Jaura) 3 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
08 Mar 2010 address Move Registers To Sail Company 1 Buy now
08 Mar 2010 address Change Sail Address Company 1 Buy now
08 Mar 2010 officers Change of particulars for director (Siddharth Thakur) 2 Buy now
28 Sep 2009 accounts Annual Accounts 3 Buy now
05 Jan 2009 annual-return Return made up to 27/12/08; full list of members 4 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from central house 1 ballards lane london SW6 2TW 1 Buy now
19 May 2008 officers Director's change of particulars / shubhang gupta / 14/05/2008 1 Buy now
15 May 2008 address Registered office changed on 15/05/2008 from apt 34, 1 town meadow, brentford middlesex london TW8 0BQ 1 Buy now
31 Dec 2007 officers New secretary appointed 1 Buy now
31 Dec 2007 officers New director appointed 1 Buy now
31 Dec 2007 address Registered office changed on 31/12/07 from: 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW 1 Buy now
31 Dec 2007 officers New director appointed 1 Buy now
31 Dec 2007 officers Secretary resigned 1 Buy now
31 Dec 2007 officers Director resigned 1 Buy now
31 Dec 2007 officers Director resigned 1 Buy now
27 Dec 2007 incorporation Incorporation Company 11 Buy now