Advanced company searchLink opens in new window

SEVONE UK LIMITED

Company number 07029907

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)
22 Dec 2020 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 23 November 2020
22 Dec 2020 PSC07 Cessation of John Sweeney as a person with significant control on 4 November 2019
22 Dec 2020 PSC07 Cessation of Thomas James Quinn as a person with significant control on 4 November 2019
22 Dec 2020 TM01 Termination of appointment of John Sweeney as a director on 23 September 2020
22 Dec 2020 TM01 Termination of appointment of Thomas Quinn as a director on 23 November 2020
22 Dec 2020 AP01 Appointment of Dicken Chaplin as a director on 23 November 2020
22 Dec 2020 AP01 Appointment of Jq Newton Davis as a director on 23 November 2020
22 Dec 2020 AD01 Registered office address changed from , Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT, England to PO Box 41, Building 5000 Lakeside, North Harbour Western Road Portsmouth Hampshire PO6 3AU on 22 December 2020
13 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
05 Nov 2019 AA Accounts for a small company made up to 31 January 2019
01 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
28 Mar 2019 TM01 Termination of appointment of Rafeal Edgar Brown as a director on 15 March 2019
28 Mar 2019 PSC07 Cessation of Rafeal Edgar Brown as a person with significant control on 15 March 2019
31 Oct 2018 AA Accounts for a small company made up to 31 January 2018
09 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
19 Mar 2018 PSC01 Notification of Thomas James Quinn as a person with significant control on 19 March 2018
19 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 19 March 2018
02 Nov 2017 AA Accounts for a small company made up to 31 January 2017
25 Oct 2017 AP01 Appointment of Mr Thomas Quinn as a director on 15 October 2017
25 Oct 2017 TM01 Termination of appointment of Michael Henry Shanahan as a director on 15 October 2017
25 Oct 2017 PSC07 Cessation of Michael Henry Shanahan as a person with significant control on 15 October 2017
06 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
01 Mar 2017 AD01 Registered office address changed from , 2 Minton Place Victoria Road, Bicester, Oxfordshire, OX26 6QB to PO Box 41, Building 5000 Lakeside, North Harbour Western Road Portsmouth Hampshire PO6 3AU on 1 March 2017
01 Mar 2017 TM02 Termination of appointment of Clark Howes Business Services Limited as a secretary on 1 March 2017
18 Nov 2016 AA01 Current accounting period extended from 31 December 2016 to 31 January 2017