VIVAMK NETWORK LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

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

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SINGH-KHATKAR / 18/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINGH-KHATKAR / 18/09/2019

View Document

23/08/1923 August 2019 COMPANY NAME CHANGED VIVAMK LIMITED CERTIFICATE ISSUED ON 23/08/19

View Document

17/08/1917 August 2019 CESSATION OF RICHARD MASON LORD AS A PSC

View Document

17/08/1917 August 2019 CESSATION OF SARAH LOUISE LORD AS A PSC

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 59 LONGSTORK ROAD RUGBY CV23 0GB UNITED KINGDOM

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINGH-KHATKAR / 07/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINGH-KHATKAR / 07/08/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINGH-KHATKAR / 30/07/2019

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM IRISH SQUARE UPPER DENBIGH ROAD ST ASAPH DENBIGHSHIRE LL17 0RN UNITED KINGDOM

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LORD

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH LORD

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

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

View Accounts

18/06/1818 June 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

06/06/186 June 2018 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