Advanced company searchLink opens in new window

SVALINN 1319 LIMITED

Company number 04518666

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)
28 Jun 2016 TM01 Termination of appointment of John Gerard Owens as a director on 28 June 2016
28 Jun 2016 TM01 Termination of appointment of Toby James Humphreys as a director on 28 June 2016
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 51,300
19 Nov 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
02 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
24 Aug 2015 AP01 Appointment of Mr William Frederick Goldstein as a director on 7 August 2015
24 Aug 2015 AP01 Appointment of Mr John David Sutton as a director on 7 August 2015
24 Aug 2015 AP01 Appointment of Mr John Gerard Owens as a director on 7 August 2015
24 Aug 2015 AP01 Appointment of Mr Toby James Humphreys as a director on 7 August 2015
24 Aug 2015 AP03 Appointment of Mr Peter John Burton as a secretary on 7 August 2015
24 Aug 2015 TM01 Termination of appointment of Andrew George Smith as a director on 7 August 2015
24 Aug 2015 TM01 Termination of appointment of Brian Anthony King as a director on 7 August 2015
24 Aug 2015 TM02 Termination of appointment of Andrew George Smith as a secretary on 7 August 2015
10 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 51,300
28 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
16 Jul 2014 AD01 Registered office address changed from 120 Fenchurch Street Fenchurch Street London EC3M 5BA to 150 Fenchurch Street Second Floor London EC3M 6BB on 16 July 2014
03 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 51,300
09 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
26 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
09 Aug 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
28 Sep 2012 AP01 Appointment of Mr Brian Anthony King as a director
27 Sep 2012 AP03 Appointment of Mr Andrew George Smith as a secretary
27 Sep 2012 TM01 Termination of appointment of Trevor Darby as a director
27 Sep 2012 TM01 Termination of appointment of David Lawrence as a director
27 Sep 2012 AP01 Appointment of Mr Andrew George Smith as a director