AD01 |
Change of registered address from Ivory House St Katharine Docks London E1W 1AT on 10th October 2022 to 2nd Floor 110 Cannon Street London EC4N 6EU
filed on: 10th, October 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 16th August 2021
filed on: 17th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd December 2020 director's details were changed
filed on: 11th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 6th, November 2020
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 9th December 2019 director's details were changed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 7th July 2019
filed on: 17th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th December 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 5th, December 2018
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 20th December 2017
filed on: 11th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th December 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 8th December 2016
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 19th September 2016
filed on: 21st, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2015
filed on: 15th, January 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 15th January 2016: 2.00 GBP
|
capital |
|
AD02 |
Single Alternative Inspection Location changed from Nu House High Street Huddersfield W Yorks HD1 2LF United Kingdom at an unknown date to Ivory House St Katharine Docks London E1W 1AT
filed on: 15th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ground Floor 65 Chandos Place Covent Garden London WC2N 4HG on 16th November 2015 to Ivory House St Katharine Docks London E1W 1AT
filed on: 16th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2014
filed on: 19th, December 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 19th December 2014: 2.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(17 pages)
|
AD01 |
Change of registered address from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 19th August 2014 to Ground Floor 65 Chandos Place Covent Garden London WC2N 4HG
filed on: 19th, August 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd January 2014
filed on: 22nd, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2014
filed on: 15th, January 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5-8 Hardwick Street London EC1R 4RB on 15th January 2014
filed on: 15th, January 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2014
filed on: 15th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th January 2014
filed on: 8th, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2013
filed on: 9th, December 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2012
filed on: 9th, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 25th, September 2012
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2011
filed on: 2nd, February 2012
|
annual return |
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 15th, December 2011
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th April 2011: 2.00 GBP
filed on: 13th, June 2011
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2011
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd June 2011
filed on: 3rd, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th May 2011
filed on: 18th, May 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th May 2011
filed on: 11th, May 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 14th, April 2011
|
resolution |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 26th January 2011
filed on: 26th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th January 2011
filed on: 26th, January 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 26th January 2011
filed on: 26th, January 2011
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed sevco (5050) LIMITEDcertificate issued on 25/01/11
filed on: 25th, January 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 24th January 2011
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 25th, January 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2010
|
incorporation |
Free Download
(53 pages)
|