(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 16th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 10th February 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed shivrons trading & investments LTDcertificate issued on 27/07/22
filed on: 27th, July 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Monday 25th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 5th July 2021.
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st August 2019
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 1st August 2019
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 25th July 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 6th May 2019 director's details were changed
filed on: 6th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 6th May 2019
filed on: 6th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st July 2018 to Monday 30th July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 10th August 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 14th August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 1st August 2016.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th August 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 19th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 53 London Road Waterlooville Hampshire PO7 7EX. Change occurred on Thursday 11th September 2014. Company's previous address: 1 Blaven Walk Fareham Hampshire PO14 1LX.
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th August 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 11th September 2014
capital
|
|
(TM01) Director's appointment was terminated on Wednesday 14th August 2013
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 14th August 2013
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th August 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, July 2013
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|