VIVANOVA LIMITED

06734112
LITTLE COURT CROMWELL GARDENS MARLOW BUCKS SL7 1BG

Documents

Documents
Date Category Description Pages
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Annual Accounts 5 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 5 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 5 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 accounts Annual Accounts 5 Buy now
14 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 May 2020 capital Return of Allotment of shares 3 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 accounts Annual Accounts 2 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 accounts Annual Accounts 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 officers Appointment of director (Mrs Aileen Mary Nisbet) 2 Buy now
03 Jul 2017 accounts Annual Accounts 2 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 accounts Annual Accounts 3 Buy now
27 Oct 2015 annual-return Annual Return 3 Buy now
15 Jul 2015 accounts Annual Accounts 3 Buy now
03 Nov 2014 annual-return Annual Return 3 Buy now
07 Aug 2014 accounts Annual Accounts 3 Buy now
02 Jan 2014 annual-return Annual Return 3 Buy now
02 Jan 2014 officers Change of particulars for director (Mr Louis Joseph Nisbet) 2 Buy now
31 Jul 2013 accounts Annual Accounts 5 Buy now
21 Dec 2012 annual-return Annual Return 3 Buy now
16 Jul 2012 accounts Annual Accounts 5 Buy now
16 Nov 2011 annual-return Annual Return 3 Buy now
21 Jul 2011 accounts Annual Accounts 11 Buy now
15 Dec 2010 annual-return Annual Return 3 Buy now
09 Jun 2010 accounts Annual Accounts 7 Buy now
20 Jan 2010 annual-return Annual Return 4 Buy now
20 Jan 2010 officers Change of particulars for director (Dr Louis Nisbet) 2 Buy now
23 Nov 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
25 Nov 2008 capital Ad 10/11/08\gbp si 4@1=4\gbp ic 1/5\ 2 Buy now
05 Nov 2008 officers Appointment terminated director irene harrison 1 Buy now
05 Nov 2008 officers Director appointed dr louis joseph nisbet 2 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from crown house 64 whitchurch road cardiff CF14 3LX uk 1 Buy now
27 Oct 2008 incorporation Incorporation Company 13 Buy now