VIANNA LTD

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Termination of appointment of Seyede Reyhane Kiani as a director on 2022-03-03

View Document

03/03/223 March 2022 Cessation of Seyede Reyhane Kiani as a person with significant control on 2022-03-03

View Document

21/02/2221 February 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

17/02/2217 February 2022 Registered office address changed from Unit 7 the Watermark,Bankside Gateshead NE11 9SY United Kingdom to 5 Burnside Close Boldon Colliery NE35 9BU on 2022-02-17

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 DIRECTOR APPOINTED MR ALIREZA MEHDIZADEH

View Document

31/07/1931 July 2019 COMPANY NAME CHANGED KFKY 120 LTD CERTIFICATE ISSUED ON 31/07/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEYEDE REYHANE KIANI

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MS SEYEDE REYHANE KIANI

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR YASIR JAVED

View Document

30/07/1930 July 2019 CESSATION OF YASIR JAVED AS A PSC

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR YASIR JAVED

View Document

29/05/1929 May 2019 CESSATION OF SEYEDE REYHANE KIANI AS A PSC

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR SEYEDE KIANI

View Document

29/05/1929 May 2019 COMPANY NAME CHANGED KIANI HEALTHCARE NE LTD CERTIFICATE ISSUED ON 29/05/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASIR JAVED

View Document

18/04/1918 April 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