Advanced company searchLink opens in new window

ROBERT NEVIN ANTIQUES LIMITED

Company number 06367487

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)
03 Oct 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
02 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
28 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with updates
04 May 2022 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 9,996
19 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
20 May 2021 AA Total exemption full accounts made up to 30 September 2020
02 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
02 Oct 2020 CH01 Director's details changed for Mrs Sophie Victoria Nevin on 27 May 2020
02 Oct 2020 CH01 Director's details changed for Mr Robert David Nevin on 27 May 2020
02 Oct 2020 PSC04 Change of details for Mr Robert David Nevin as a person with significant control on 27 May 2020
27 May 2020 AD01 Registered office address changed from 19 Lancaster Road London SE25 4BJ to Hangar View 7 Preshaw Estate Upham Southampton SO32 1SU on 27 May 2020
25 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
12 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
17 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
21 Sep 2018 PSC04 Change of details for Mr Robert David Nevin as a person with significant control on 6 April 2016
20 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
10 Jul 2018 SH01 Statement of capital following an allotment of shares on 15 September 2017
  • GBP 120
27 Jun 2018 SH08 Change of share class name or designation
27 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jun 2018 AP01 Appointment of Mrs Sophie Victoria Nevin as a director on 1 June 2018
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017