VIANARA LTD - PERSHORE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-16 View Report
Address. Change date: 2023-06-14. New address: Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ. Old address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom. 2023-06-14 View Report
Gazette. Gazette filings brought up to date. 2023-06-03 View Report
Confirmation statement. Statement with no updates. 2023-06-02 View Report
Gazette. Gazette notice compulsory. 2023-05-23 View Report
Accounts. Accounts type micro entity. 2023-01-05 View Report
Gazette. Gazette filings brought up to date. 2022-05-25 View Report
Gazette. Gazette notice compulsory. 2022-05-24 View Report
Confirmation statement. Statement with no updates. 2022-05-19 View Report
Address. New address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ. Change date: 2022-01-23. Old address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF. 2022-01-23 View Report
Accounts. Accounts type micro entity. 2021-12-16 View Report
Persons with significant control. Psc name: Ma. Cristina Cabanalan. Cessation date: 2019-03-17. 2021-09-10 View Report
Persons with significant control. Cessation date: 2019-03-17. Psc name: David Billingham. 2021-09-10 View Report
Persons with significant control. Notification date: 2019-03-17. Psc name: Jason Eriga. 2021-09-10 View Report
Gazette. Gazette filings brought up to date. 2021-07-28 View Report
Confirmation statement. Statement with no updates. 2021-07-27 View Report
Gazette. Gazette notice compulsory. 2021-06-15 View Report
Accounts. Accounts type micro entity. 2020-12-21 View Report
Confirmation statement. Statement with updates. 2020-03-04 View Report
Persons with significant control. Psc name: Ma. Cristina Cabanalan. Notification date: 2019-03-17. 2019-05-16 View Report
Accounts. Change account reference date company current extended. 2019-04-11 View Report
Officers. Officer name: David Billingham. Termination date: 2019-03-17. 2019-04-09 View Report
Officers. Officer name: Mr Jason Eriga. Appointment date: 2019-03-17. 2019-04-01 View Report
Address. Old address: 133 High Trees Close Redditch B98 7XL United Kingdom. Change date: 2019-03-20. New address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF. 2019-03-20 View Report
Incorporation. Capital: GBP 1 2019-03-01 View Report