Advanced company searchLink opens in new window

SIVORI’S LIMITED

Company number 07866152

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
08 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 CERTNM Company name changed sivori's garden maintenance LIMITED\certificate issued on 04/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-29
14 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
01 Dec 2021 CH01 Director's details changed for Mr Richard John Sivori on 1 December 2021
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
08 Jan 2019 AD01 Registered office address changed from First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ to Datum House Electra Way Crewe Cheshire CW1 6ZF on 8 January 2019
19 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Feb 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
23 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
06 May 2015 CERTNM Company name changed sivoris home & garden maintenance LIMITED\certificate issued on 06/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
31 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100