Advanced company searchLink opens in new window

SHAVIRAM SOUTHEND LIMITED

Company number 09370305

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 Nov 2018 CH01 Director's details changed for Mr Ilan Shavit on 6 April 2016
18 Oct 2018 AP01 Appointment of Mr Raphael Wechsler as a director on 16 October 2018
14 Oct 2018 TM01 Termination of appointment of Shaviram Holdings Limited as a director on 14 October 2018
29 Sep 2018 MR04 Satisfaction of charge 093703050001 in full
29 Sep 2018 MR04 Satisfaction of charge 093703050003 in full
29 Sep 2018 MR04 Satisfaction of charge 093703050002 in full
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
02 May 2018 AP01 Appointment of Mr. Luke William Jones as a director on 1 May 2018
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
03 Jan 2018 CH01 Director's details changed for Mr Ilan Shavit on 18 October 2017
25 Oct 2017 PSC07 Cessation of Amnon Shashua as a person with significant control on 18 October 2017
18 Oct 2017 AD01 Registered office address changed from Fordgate House 1 Allsop Place London NW1 5LF England to Farley Court 1 Allsop Place London NW1 5LG on 18 October 2017
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
06 Feb 2017 MR01 Registration of charge 093703050005, created on 3 February 2017
06 Feb 2017 MR01 Registration of charge 093703050006, created on 3 February 2017
06 Feb 2017 MR01 Registration of charge 093703050004, created on 3 February 2017
20 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 AD01 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England to Fordgate House 1 Allsop Place London NW1 5LF on 16 May 2016
29 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 999
29 Feb 2016 CH01 Director's details changed for Mr Ilan Shavit on 31 December 2015
11 Jan 2016 AD01 Registered office address changed from C/O Aron Lipschitz 3 Colberg Place 3 Colberg Place London N16 5RA United Kingdom to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 11 January 2016
11 Jul 2015 MR01 Registration of charge 093703050003, created on 29 June 2015
28 May 2015 MR01 Registration of charge 093703050002, created on 21 May 2015
23 Apr 2015 MR01 Registration of charge 093703050001, created on 19 April 2015