THE VIVIAN GROUP HOLDINGS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Termination of appointment of Margaret Mary Kelly as a director on 2024-11-01

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Notification of Vivian Llywellyn-Evans as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Cessation of Margaret Mary Kelly as a person with significant control on 2024-05-21

View Document

20/05/2420 May 2024 Registered office address changed from 27 Old Gloucester Street, London 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2024-05-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

05/12/235 December 2023 Registered office address changed from 21 Old Gloucester Street London United Kingdom to 27 Old Gloucester Street, London 27 Old Gloucester Street London WC1N 3AX on 2023-12-05

View Document

20/11/2320 November 2023 Registered office address changed from 167-169 Geat Portland Street 5th Flloor London W1W 5PS England to 21 Old Gloucester Street London on 2023-11-20

View Document

17/11/2317 November 2023 Director's details changed for Mrs Margaret Mary Kelly on 2023-11-17

View Document

17/11/2317 November 2023 Termination of appointment of Laura Elizabeth Linden as a director on 2023-11-15

View Document

15/07/2315 July 2023 Micro company accounts made up to 2023-03-31

View Document

15/07/2315 July 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

22/07/2222 July 2022 Registered office address changed from , 29 Stratford Grove West, Newcastle, NE6 5BB to 27 Old Gloucester Street London WC1N 3AX on 2022-07-22

View Document

22/07/2222 July 2022 Registered office address changed from , 167-169 Geat Portland Street Great Portland Street, 5th Floor, London, W1W 5PF, England to 27 Old Gloucester Street London WC1N 3AX on 2022-07-22

View Document

14/06/2214 June 2022 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2022-06-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/04/213 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 DIRECTOR APPOINTED MR VIVIAN LLYWELLYN-EVANS

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

09/01/209 January 2020 COMPANY NAME CHANGED THE SILK SPICE EXPERIENCE LTD CERTIFICATE ISSUED ON 09/01/20

View Document

06/03/196 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company