VIVANT CONSULTANTS ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Registered office address changed from 284B Chase Road Block C 2nd Floor London N14 6HF England to Office 539-541 100 High Street 5th Floor the Grange London N14 6BN on 2025-04-28 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-05-31 |
24/10/2424 October 2024 | Termination of appointment of Krishna Darren Chowrimootoo as a director on 2024-10-24 |
04/10/244 October 2024 | Termination of appointment of Peter Henry Louis Pieri as a director on 2024-10-04 |
12/07/2412 July 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-05-31 |
09/01/249 January 2024 | Satisfaction of charge 1 in full |
09/01/249 January 2024 | Registered office address changed from Southgate Office Village, Block E Ground Floor 286a Chase Road Southgate London N14 6HF to 284B Chase Road Block C 2nd Floor London N14 6HF on 2024-01-09 |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-05-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-23 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/05/2112 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/07/2018 July 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/02/2017 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | DIRECTOR APPOINTED MR KRISHNA DARREN CHOWRIMOOTOO |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MOONESAWMY |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
24/06/1724 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051356060002 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/06/1628 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051356060002 |
22/06/1622 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
24/10/1524 October 2015 | DISS40 (DISS40(SOAD)) |
22/10/1522 October 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
22/10/1522 October 2015 | REGISTERED OFFICE CHANGED ON 22/10/2015 FROM URBAN HOUSE 2ND FLOOR 43, CHASE SIDE SOUTHGATE LONDON N14 5BP |
17/10/1517 October 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
22/09/1522 September 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | 24/02/15 STATEMENT OF CAPITAL GBP 1000 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/10/1331 October 2013 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM KNIGHT HOUSE 29-31 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RN UNITED KINGDOM |
01/08/131 August 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/10/114 October 2011 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 4 BURY STREET LONDON N9 7LB UNITED KINGDOM |
22/08/1122 August 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MOONESAWMY / 23/05/2010 |
26/07/1026 July 2010 | REGISTERED OFFICE CHANGED ON 26/07/2010 FROM KNIGHT HOUSE 29-31 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RN |
26/07/1026 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
03/08/093 August 2009 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
25/04/0925 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/01/0922 January 2009 | 31/05/08 TOTAL EXEMPTION FULL |
24/01/0824 January 2008 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: C/O ACCOUNTING DIRECT ERNEST HOUSE 293 GREEN LANES PALMERS GREEN LONDON N13 4XS |
24/01/0824 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
24/01/0824 January 2008 | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS |
13/04/0713 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
23/08/0623 August 2006 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: C/O VIVANT CONSULTANTS 453 HIGH ROAD LONDON N22 8JD |
21/08/0621 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
31/05/0631 May 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | NEW SECRETARY APPOINTED |
08/02/068 February 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/08/055 August 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
04/06/044 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/06/044 June 2004 | NEW DIRECTOR APPOINTED |
04/06/044 June 2004 | SECRETARY RESIGNED |
04/06/044 June 2004 | REGISTERED OFFICE CHANGED ON 04/06/04 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
04/06/044 June 2004 | DIRECTOR RESIGNED |
24/05/0424 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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