Download leads from Nexok and grow your business. Find out more

Vivalis Group Limited

Documents

Total Documents77
Total Pages531

Filing History

31 January 2024Cessation of Graham Murray Lynch-Staunton as a person with significant control on 30 January 2024
31 January 2024Notification of Susan Angela Lynch-Staunton as a person with significant control on 30 January 2024
16 November 2023Total exemption full accounts made up to 31 March 2023
10 October 2023Confirmation statement made on 10 October 2023 with updates
22 December 2022Total exemption full accounts made up to 31 March 2022
11 October 2022Confirmation statement made on 10 October 2022 with updates
11 October 2021Confirmation statement made on 10 October 2021 with updates
20 August 2021Total exemption full accounts made up to 31 March 2021
12 July 2021Termination of appointment of Stuart Johnson as a director on 30 June 2021
29 June 2021Total exemption full accounts made up to 31 March 2020
30 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020
12 October 2020Confirmation statement made on 10 October 2020 with updates
14 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 388
10 December 2019Appointment of Mr Geoffrey Michael Percy as a director on 9 December 2019
10 December 2019Appointment of Mr Stuart Johnson as a director on 9 December 2019
19 November 2019Group of companies' accounts made up to 31 March 2019
16 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-27
10 October 2019Confirmation statement made on 10 October 2019 with updates
1 October 2019Change of name notice
22 July 2019Appointment of Layla Rebecca Hill as a secretary on 16 July 2019
23 October 2018Director's details changed for Mr Graham Murray Lynch-Staunton on 11 October 2018
18 October 2018Group of companies' accounts made up to 31 March 2018
11 October 2018Confirmation statement made on 10 October 2018 with updates
20 March 2018Termination of appointment of Lynne Margaret Lovell as a director on 16 February 2018
21 December 2017Group of companies' accounts made up to 31 March 2017
21 December 2017Group of companies' accounts made up to 31 March 2017
16 October 2017Confirmation statement made on 10 October 2017 with updates
16 October 2017Confirmation statement made on 10 October 2017 with updates
21 March 2017Appointment of Lynne Margaret Lovell as a director on 27 January 2017
21 March 2017Appointment of Lynne Margaret Lovell as a director on 27 January 2017
9 January 2017Group of companies' accounts made up to 31 March 2016
9 January 2017Group of companies' accounts made up to 31 March 2016
9 December 2016Confirmation statement made on 10 October 2016 with updates
9 December 2016Confirmation statement made on 10 October 2016 with updates
11 November 2016Director's details changed for Graham Murray Lynch-Staunton on 10 November 2016
11 November 2016Director's details changed for Graham Murray Lynch-Staunton on 10 November 2016
9 January 2016Group of companies' accounts made up to 31 March 2015
9 January 2016Group of companies' accounts made up to 31 March 2015
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 185
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 185
2 November 2015Purchase of own shares.
2 November 2015Cancellation of shares. Statement of capital on 24 September 2015
  • GBP 185
2 November 2015Cancellation of shares. Statement of capital on 24 September 2015
  • GBP 185
2 November 2015Purchase of own shares.
20 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 October 2015Termination of appointment of John Alan Thompson as a director on 24 September 2015
6 October 2015Termination of appointment of John Alan Thompson as a director on 24 September 2015
20 November 2014Group of companies' accounts made up to 31 March 2014
20 November 2014Group of companies' accounts made up to 31 March 2014
10 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
10 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
22 October 2014Director's details changed for Susan Angela Clayton-Smith on 14 June 2014
22 October 2014Director's details changed for Susan Angela Clayton-Smith on 14 June 2014
11 November 2013Registered office address changed from 22 Grimrod Place Skelmersdale Lancashire WN8 9UU on 11 November 2013
11 November 2013Registered office address changed from 22 Grimrod Place Skelmersdale Lancashire WN8 9UU on 11 November 2013
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
22 October 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 200
22 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 200
22 October 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 October 2013Change of share class name or designation
21 October 2013Change of share class name or designation
21 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 185
21 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 185
21 August 2013Group of companies' accounts made up to 31 March 2013
21 August 2013Group of companies' accounts made up to 31 March 2013
1 May 2013Previous accounting period extended from 31 October 2012 to 31 March 2013
1 May 2013Previous accounting period extended from 31 October 2012 to 31 March 2013
26 November 2012Annual return made up to 10 October 2012 with a full list of shareholders
26 November 2012Annual return made up to 10 October 2012 with a full list of shareholders
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing