VIVAL GLOBAL SERVICES - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-11-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISIUWA OSUNDE
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES
2023-07-01 delete address Grosvenor Waterside, Belgravia, Belgravia, SW1W 8QN
2023-07-01 delete address Hepworth Court, Belgravia, Belgravia, SW1W 8QN
2023-07-01 delete address Park Street, Fulham, Fulham, SW6 2FS
2023-07-01 insert address 4 Elizabeth Court, Westminster, Westminster, SW1P 2FD
2023-07-01 insert address Charles Clowes Walk, Battersea, Battersea, SW11 7AG
2023-05-30 delete address Charles Clowes Walk, Battersea, Battersea, SW11 7AG
2023-05-30 delete address Charles Clowes Walk, Nine Elms, Nine Elms, SW11 7AG
2023-05-30 insert address Grosvenor Waterside, Belgravia, Belgravia, SW1W 8QN
2023-05-30 insert address Hepworth Court, Belgravia, Belgravia, SW1W 8QN
2023-05-30 insert address Park Street, Fulham, Fulham, SW6 2FS
2023-04-15 delete address 30 Voysey Square, Tower Hamlets, E3 3LG
2023-04-15 delete source_ip 148.253.153.179
2023-04-15 insert address Charles Clowes Walk, Battersea, Battersea, SW11 7AG
2023-04-15 insert address Charles Clowes Walk, Nine Elms, Nine Elms, SW11 7AG
2023-04-15 insert source_ip 35.214.122.165
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-11 delete address The Hyde, Hendon, NW9 6FZ
2023-02-11 insert address 30 Voysey Square, Tower Hamlets, E3 3LG
2023-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2022-07-07 delete address 30 Voysey Square, Tower Hamlets, E3 3LG
2022-07-07 delete address Aerodrome Road, Colindale, NW9 5GW
2022-07-07 insert address The Hyde, Hendon, NW9 6FZ
2022-06-07 insert address 30 Voysey Square, Tower Hamlets, E3 3LG
2022-06-07 insert address 52 Grosvenor Gardens Belgravia London SW1W 0AU
2022-06-07 insert contact_pages_linkeddomain wa.me
2022-06-07 delete address 3 EBURY BRIDGE ROAD LONDON ENGLAND SW1W 8QX
2022-06-07 insert address C/O VIVAL PROPERTY 52 GROSVENOR GARDENS BELGRAVIA LONDON ENGLAND SW1W 0AU
2022-06-07 update registered_address
2022-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2022 FROM 3 EBURY BRIDGE ROAD LONDON SW1W 8QX ENGLAND
2022-04-07 insert address Aerodrome Road, Colindale, NW9 5GW
2022-03-08 delete address Aerodrome Road, Colindale, NW9 5GW
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-09 delete address Battersea Exchange, Battersea, SW8 4LR
2021-09-14 insert address Aerodrome Road, Colindale, NW9 5GW
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES
2021-07-13 insert address Battersea Exchange, Battersea, SW8 4LR
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-01-21 delete address Beadon Road, Hammersmith, W6 0BT
2020-10-03 delete address Battersea Exchange, Battersea, SW8 4LR
2020-10-03 delete address Beaufort Park, Colindale, NW9 5JJ
2020-10-03 delete address Churchill Gardens, Pimlico, SW1V 3DS
2020-10-03 insert address Beadon Road, Hammersmith, W6 0BT
2020-08-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY G.C. SECRETARIAL SERVICES LTD
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-26 insert address Beaufort Park, Colindale, NW9 5JJ
2020-05-26 insert address Churchill Gardens, Pimlico, SW1V 3DS
2020-04-26 delete address 1 Lambeth High Street, Lambeth, SE1 7JN
2020-04-26 delete address Pimlico, London, SW1V 4LS
2020-04-26 insert address Battersea Exchange, Battersea, SW8 4LR
2020-04-26 insert index_pages_linkeddomain myval.co.uk
2020-03-26 delete address Nine Elms, Battersea, SW11 7AY
2020-03-26 insert address 1 Lambeth High Street, Lambeth, SE1 7JN
2020-03-26 insert address Pimlico, London, SW1V 4LS
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-24 insert address Nine Elms, Battersea, SW11 7AY
2019-12-24 delete address Battersea Exchange (Marketing Suite), Battersea, SW8 4LR
2019-11-24 delete address 1 Lambeth High Street, Lambeth, SE1 7JN
2019-11-24 delete address Churchill Gardens, Pimlico, SW1V 3DS
2019-11-24 insert address Battersea Exchange (Marketing Suite), Battersea, SW8 4LR
2019-10-25 insert address 1 Lambeth High Street, Lambeth, SE1 7JN
2019-10-25 insert address Churchill Gardens, Pimlico, SW1V 3DS
2019-09-25 delete address Beresford Avenue, Wembley, HA0 1NW
2019-08-26 delete address Aerodrome Road, Colindale, NW9 5JJ
2019-08-26 insert address Beresford Avenue, Wembley, HA0 1NW
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES
2019-07-26 delete address 1 Lambeth High Street, Lambeth, SE1 7JN
2019-07-26 delete address Churchill Gardens, Pimlico, SW1V 3DS
2019-07-26 insert address Aerodrome Road, Colindale, NW9 5JJ
2019-06-26 insert address 1 Lambeth High Street, Lambeth, SE1 7JN
2019-06-26 insert address Churchill Gardens, Pimlico, SW1V 3DS
2019-05-21 update website_status FlippedRobots => OK
2019-04-28 update website_status OK => FlippedRobots
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-29 delete source_ip 93.174.137.179
2019-03-29 insert source_ip 148.253.153.179
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-07 update website_status Unavailable => OK
2019-01-07 delete address Beaufort Park, Colindale, NW9 4GW
2019-01-07 delete address Ebury Bridge Road, Belgravia, SW1W 8QZ
2018-11-28 update website_status OK => Unavailable
2018-10-03 insert address Ebury Bridge Road, Belgravia, SW1W 8QZ
2018-08-13 delete address Beaufort Park, Colindale, NW9 4BP
2018-08-13 insert address Beaufort Park, Colindale, NW9 4GW
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES
2018-06-26 insert address Beaufort Park, Colindale, NW9 4BP
2018-03-18 delete address Aerodrome Road, Colindale, NW9 5JJ
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-10-17 insert address Aerodrome Road, Colindale, NW9 5JJ
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISIUWA OSUNDE
2017-07-30 delete address 30 Gatliff Close, Belgravia, SW1W 8QP
2017-05-18 delete address Aerodrome Road, Colindale, NW9 5JJ
2017-05-18 insert address 30 Gatliff Close, Belgravia, SW1W 8QP
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-18 insert address Aerodrome Road, Colindale, NW9 5JJ
2017-02-26 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-28 delete index_pages_linkeddomain fusion-advertising.co.uk
2016-12-28 delete source_ip 85.13.226.130
2016-12-28 insert fax +44 (0) 207 730 0711
2016-12-28 insert index_pages_linkeddomain propertylab.net
2016-12-28 insert phone 0207 259 0303
2016-12-28 insert source_ip 93.174.137.179
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-06-08 update returns_last_madeup_date 2015-05-02 => 2016-05-02
2016-06-08 update returns_next_due_date 2016-05-30 => 2017-05-30
2016-05-09 update statutory_documents 02/05/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-11 update website_status OK => DomainNotFound
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-08 delete address 4B RICHBORNE TERRACE LONDON SW8 1AP
2015-09-08 insert address 3 EBURY BRIDGE ROAD LONDON ENGLAND SW1W 8QX
2015-09-08 update registered_address
2015-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 4B RICHBORNE TERRACE LONDON SW8 1AP
2015-06-10 update returns_last_madeup_date 2014-05-02 => 2015-05-02
2015-06-10 update returns_next_due_date 2015-05-30 => 2016-05-30
2015-05-14 update statutory_documents 02/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-28 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-05-02 => 2014-05-02
2014-08-07 update returns_next_due_date 2014-05-30 => 2015-05-30
2014-07-17 update statutory_documents 02/05/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-02 => 2013-05-02
2013-07-02 update returns_next_due_date 2013-05-30 => 2014-05-30
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update statutory_documents 02/05/13 FULL LIST
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-23 update website_status FlippedRobotsTxt
2012-05-10 update statutory_documents 02/05/12 FULL LIST
2012-02-22 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-06-21 update statutory_documents 02/05/11 FULL LIST
2010-11-22 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-09-08 update statutory_documents DISS40 (DISS40(SOAD))
2010-09-07 update statutory_documents 02/05/10 FULL LIST
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR EFOSA OSUNDE / 02/05/2010
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ISIUWA VALERIE OSUNDE / 02/05/2010
2010-09-06 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G.C. SECRETARIAL SERVICES LTD / 02/05/2010
2010-08-31 update statutory_documents FIRST GAZETTE
2009-08-21 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-05-29 update statutory_documents DIRECTOR APPOINTED MRS ISIUWA VALERIE OSUNDE
2009-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTOR OSUNDE / 28/05/2009
2009-05-19 update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 2ND FLOOR, 55 PRINCES GATE EXHIBITION ROAD LONDON GREATER LONDON SW7 2PN UNITED KINGDOM
2008-05-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION