VIVA GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTermination of appointment of Shyam Popat as a director on 2025-09-10

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-09-22 with updates

View Document

22/09/2522 September 2025 NewNotification of Daksha Lalji Meghani as a person with significant control on 2025-09-10

View Document

22/09/2522 September 2025 NewCessation of Shyam Popat as a person with significant control on 2025-09-10

View Document

12/08/2512 August 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

01/06/211 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM C/O KLSA LLP AMBA HOUSE 3RD FLOOR 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 1

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHYAM POPAT

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MISS DAKSHA MEGHANI

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR SHYAM POPAT

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BY UNITED KINGDOM

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/09/1516 September 2015 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