VIVSOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Termination of appointment of Lakshmi Vidya Pillai as a director on 2025-04-01

View Document

03/04/253 April 2025 Elect to keep the directors' residential address register information on the public register

View Document

03/04/253 April 2025 Registered office address changed from 10 Deane Way Ruislip HA4 8SU England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-04-03

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-02-28

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MRS LAKSHMI VIDYA PILLAI

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/11/1930 November 2019 REGISTERED OFFICE CHANGED ON 30/11/2019 FROM FLAT 64 BOVIS HOUSE, 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EG ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

05/11/175 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

29/10/1629 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / VIVEK NAIR / 31/10/2015

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM FLAT 64 FLAT 64, BOVIS HOUSE 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EG ENGLAND

View Document

13/02/1613 February 2016 REGISTERED OFFICE CHANGED ON 13/02/2016 FROM 36 HOLYROOD AVENUE HARROW MIDDLESEX HA2 8TP

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/03/141 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1320 February 2013 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