Advanced company searchLink opens in new window

BERVISOL LIMITED

Company number 07120534

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)
30 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
26 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 31 March 2022
09 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
16 Jun 2022 TM01 Termination of appointment of Enumuvie Adunola Olanipekun as a director on 15 June 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Sep 2021 PSC04 Change of details for Mr Olabanji Niyi Olanipekun as a person with significant control on 20 September 2021
23 Sep 2021 CH01 Director's details changed for Mr Olabanji Niyi Olanipekun on 20 September 2021
23 Sep 2021 CH01 Director's details changed for Mrs Enumuvie Adunola Olanipekun on 20 September 2021
07 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
28 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Nov 2019 PSC04 Change of details for Mr Olabanji Niyi Olanipekun as a person with significant control on 1 November 2019
04 Nov 2019 AD01 Registered office address changed from 40 Caversham Road Reading RG1 7EB England to The Old Counting House 82E High Street Wallingford Oxfordshire OX10 0BS on 4 November 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
22 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
22 May 2019 AD01 Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB England to 40 Caversham Road Reading RG1 7EB on 22 May 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Jul 2018 PSC04 Change of details for Mr Olabanji Niyi Olanipekun as a person with significant control on 30 June 2018
04 Jul 2018 CH03 Secretary's details changed for Olabanji Olanipekun on 30 June 2018
04 Jul 2018 CH01 Director's details changed for Mrs Enumuvie Adunola Olanipekun on 30 June 2018
04 Jul 2018 CH01 Director's details changed for Mr Olabanji Niyi Olanipekun on 30 June 2018
22 Jun 2018 AD01 Registered office address changed from 200 200 Brook Drive Green Park Reading RG2 6UB England to 200 Brook Drive Green Park Reading RG2 6UB on 22 June 2018