VIVERE MEDIA LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Registered office address changed from 61 Union Street Dunstable LU6 1EX England to Prospect House, Suite 17 Featherstall Road South Oldham OL9 6HT on 2025-10-13 |
| 15/07/2515 July 2025 | Registered office address changed from Windsor House 9-15 Adelaide Street Luton Bedfordshire LU1 5BJ United Kingdom to 61 Union Street Dunstable LU6 1EX on 2025-07-15 |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 25/06/2525 June 2025 | Confirmation statement made on 2025-04-15 with no updates |
| 29/11/2429 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
| 16/04/2416 April 2024 | Notification of Muhammad Shahab Uddin as a person with significant control on 2024-04-05 |
| 15/04/2415 April 2024 | Termination of appointment of Samad Ali as a director on 2024-04-05 |
| 15/04/2415 April 2024 | Appointment of Mr Ahad Ullah Shah as a director on 2024-04-05 |
| 15/04/2415 April 2024 | Appointment of Mr Muhammad Shahab Uddin as a director on 2024-04-05 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with updates |
| 15/04/2415 April 2024 | Notification of Ahad Ullah Shah as a person with significant control on 2024-04-05 |
| 15/04/2415 April 2024 | Cessation of Samad Ali as a person with significant control on 2024-04-05 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
| 05/04/235 April 2023 | Certificate of change of name |
| 23/02/2323 February 2023 | Incorporation |
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