Advanced company searchLink opens in new window

HAVEX LIMITED

Company number 08557653

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)
08 Nov 2023 AA Micro company accounts made up to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2021 AA Micro company accounts made up to 30 June 2021
05 Aug 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
05 Oct 2020 AA Micro company accounts made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
06 Jun 2019 AD01 Registered office address changed from C/O C D Nash Limited First Floor, 15a Hill Avenue Amersham Buckinghamshire HP6 5BD to 3 Mandeville Road Prestwood Great Missenden HP16 9DS on 6 June 2019
28 Feb 2019 AA Micro company accounts made up to 30 June 2018
22 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Jun 2017 TM01 Termination of appointment of Tolulope Cornelius Fasanya as a director on 15 June 2017
12 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
30 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
19 Oct 2016 AP01 Appointment of Tolulope Fasanya as a director on 1 September 2016
08 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
24 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
30 Jul 2015 AP01 Appointment of Philippa Jane Wallin as a director on 20 July 2015
15 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
02 Mar 2015 AA Total exemption full accounts made up to 30 June 2014