Advanced company searchLink opens in new window

SEVON LIMITED

Company number 08090538

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)
11 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 25 October 2024
09 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 25 October 2023
16 Jan 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Dec 2022 AD01 Registered office address changed from Arrans Pacific House Relay Point Tamworth B77 5PA to Office 3 Swan Park Business Centre Kettlebrook Road Tamworth B77 1AG on 5 December 2022
02 Nov 2022 AD01 Registered office address changed from The Firs Farm House Blithbury Rugeley Staffordshire WS15 3JF to Arrans Pacific House Relay Point Tamworth B77 5PA on 2 November 2022
02 Nov 2022 LIQ02 Statement of affairs
02 Nov 2022 600 Appointment of a voluntary liquidator
02 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-26
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
14 Jul 2022 TM01 Termination of appointment of Emma Jade Wright as a director on 14 July 2022
14 Jul 2022 TM01 Termination of appointment of Karen Louise Hanson as a director on 14 July 2022
31 May 2022 AA Total exemption full accounts made up to 31 December 2021
05 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
05 Oct 2021 CH01 Director's details changed for Mrs Emma Jade Wright on 1 October 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
14 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
14 Sep 2020 CH01 Director's details changed for Mr Samuel Joseph Wright on 1 September 2020
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
30 Aug 2019 SH10 Particulars of variation of rights attached to shares
29 Aug 2019 SH08 Change of share class name or designation
29 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2019 PSC02 Notification of Sedk Group Limited as a person with significant control on 8 August 2019
29 Aug 2019 PSC07 Cessation of David John Hanson as a person with significant control on 8 August 2019
11 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018