Advanced company searchLink opens in new window

SIVOTA PLC

Company number 12897590

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)
14 May 2024 AA Group of companies' accounts made up to 31 December 2023
03 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
20 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 07/09/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Agm not called not less than 14 days notice 21/06/2023
  • RES10 ‐ Resolution of allotment of securities
31 May 2023 AA Group of companies' accounts made up to 31 December 2022
23 May 2023 AD03 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE
23 May 2023 AD01 Registered office address changed from New London House 172 Drury Lane London WC2B 5QR United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 23 May 2023
20 Apr 2023 CS01 Confirmation statement made on 21 February 2023 with updates
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 May 2022
  • GBP 175,350.00
16 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2022 CS01 Confirmation statement made on 21 February 2022 with updates
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2022 AA Full accounts made up to 31 December 2021
03 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2021 CS01 Confirmation statement made on 21 September 2021 with updates
19 Oct 2021 PSC01 Notification of Ziv Ben-Barouch as a person with significant control on 22 July 2021
19 Oct 2021 PSC07 Cessation of Hagai Tal as a person with significant control on 22 July 2021
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 60,350
25 Aug 2021 TM01 Termination of appointment of Ariel Speier as a director on 29 June 2021
06 Jul 2021 AP03 Appointment of Mr Neil Garth Jones as a secretary on 29 June 2021
02 Jul 2021 AD03 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE
02 Jul 2021 TM01 Termination of appointment of Irit Segal Itshayek as a director on 29 June 2021
02 Jul 2021 TM02 Termination of appointment of Irit Segal Itshayek as a secretary on 29 June 2021
01 Jul 2021 TM01 Termination of appointment of Hagai Tal as a director on 29 June 2021