Advanced company searchLink opens in new window

SIVAR INVESTMENTS LIMITED

Company number 04120209

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)
16 Feb 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2013 AD01 Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 17 December 2013
09 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jul 2012 AAMD Amended accounts made up to 31 December 2010
10 Jul 2012 AAMD Amended accounts made up to 31 December 2009
10 Jul 2012 AAMD Amended accounts made up to 31 December 2008
10 Jul 2012 AAMD Amended accounts made up to 31 December 2007
18 Jan 2012 AA Total exemption full accounts made up to 31 December 2010
06 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
14 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
24 Sep 2010 AP01 Appointment of Mr Paul Spencer Crudgington as a director
11 Feb 2010 AA Total exemption full accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
11 Jan 2010 CH02 Director's details changed for Acquarius Corporate Services Limited on 11 January 2010
11 Jan 2010 CH04 Secretary's details changed for Acquarius Company Secretaries Limited on 11 January 2010
19 May 2009 288c Director's change of particulars / acquarius corporate services LIMITED / 29/04/2009
19 May 2009 288c Secretary's change of particulars / acquarius company secretaries LIMITED / 29/04/2009
22 Jan 2009 AA Total exemption full accounts made up to 31 December 2008
07 Jan 2009 363a Return made up to 06/12/08; full list of members