Advanced company searchLink opens in new window

SIVARA LIMITED

Company number 06283320

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
07 Mar 2019 PSC04 Change of details for Mrs Kelly Evelyn Mary Delphine Cowie as a person with significant control on 26 February 2019
07 Mar 2019 CH01 Director's details changed for Mrs Kelly Evelyn Mary Delphine Cowie on 26 February 2019
14 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
27 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
14 Jul 2017 PSC04 Change of details for Mrs Danielle Louise Miller as a person with significant control on 14 July 2017
14 Jul 2017 PSC04 Change of details for Mrs Kelly Evelyn Mary Delphine Cowie as a person with significant control on 14 July 2017
14 Jul 2017 CH03 Secretary's details changed for Mrs Kelly Evelyn Mary Delphine Cowie on 14 July 2017
14 Jul 2017 CH01 Director's details changed for Mrs Danielle Louise Miller on 14 July 2017
14 Jul 2017 CH01 Director's details changed for Mrs Kelly Evelyn Mary Delphine Cowie on 14 July 2017
23 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
22 May 2017 AD01 Registered office address changed from 65 st Mary Street Chippenham Wilts SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 22 May 2017
16 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Aug 2016 CH01 Director's details changed for Mrs Danielle Louise Poiner on 13 September 2013