VIVERE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

24/08/2524 August 2025 NewRegistered office address changed from C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA Wales to 7th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on 2025-08-24

View Document

13/12/2413 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

09/10/249 October 2024 Termination of appointment of Sarah Jayne Ovenden as a director on 2024-10-01

View Document

09/10/249 October 2024 Appointment of Mr Lee Anderson as a director on 2024-10-01

View Document

09/10/249 October 2024 Appointment of Mr Warren Downey as a director on 2024-10-01

View Document

09/10/249 October 2024 Appointment of Mr Joseph Hanly as a director on 2024-10-01

View Document

09/10/249 October 2024 Termination of appointment of Andrea Caroline Smith as a director on 2024-10-01

View Document

09/10/249 October 2024 Notification of Mx Underwriting Limited as a person with significant control on 2024-10-01

View Document

09/10/249 October 2024 Cessation of Darren Ovenden as a person with significant control on 2024-10-01

View Document

09/10/249 October 2024 Cessation of Kevin John Smith as a person with significant control on 2024-10-01

View Document

04/09/244 September 2024 Statement of capital following an allotment of shares on 2024-09-02

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

17/06/2317 June 2023 Change of share class name or designation

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/07/216 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

27/11/1927 November 2019 DIRECTOR APPOINTED MRS ANDREA CAROLINE SMITH

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MRS SARAH JAYNE OVENDEN

View Document

21/11/1921 November 2019 ADOPT ARTICLES 25/10/2019

View Document

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/08/2019

View Document

15/08/1915 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 100

View Document

20/06/1920 June 2019 COMPANY NAME CHANGED CAPULUS HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/06/19

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 18 ETHERLEY DRIVE NEWTON-LE-WILLOWS WA12 8NS UNITED KINGDOM

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/04/1813 April 2018 DIRECTOR APPOINTED MR KEVIN JOHN SMITH

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN OVENDEN

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN SMITH

View Document

13/04/1813 April 2018 CESSATION OF JAMES ROBERT LEIPNIK AS A PSC

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR DARREN OVENDEN

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES LEIPNIK

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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