VIVERE XO 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 Confirmation statement made on 2025-02-22 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

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

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

04/04/234 April 2023 Registered office address changed from Flat 4, Bruce Court Links Parade Carnoustie DD7 7JE Scotland to 22P Marine Parade Walk Dundee DD1 3AU on 2023-04-04

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS CRAIG MURRAY / 21/02/2018

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM WESTBY 64 WEST HIGH STREET FORFAR ANGUS DD8 1BJ SCOTLAND

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS CRAIG MURRAY / 08/03/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 37 CARLOGIE ROAD 37 CARLOGIE ROAD CARNOUSTIE DD7 6ER SCOTLAND

View Document

10/04/1710 April 2017 COMPANY NAME CHANGED 1832 DUNDEE LIMITED CERTIFICATE ISSUED ON 10/04/17

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/02/1623 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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