- Company Overview for SEVONE UK LIMITED (07029907)
- Filing history for SEVONE UK LIMITED (07029907)
- People for SEVONE UK LIMITED (07029907)
- Registers for SEVONE UK LIMITED (07029907)
- More for SEVONE UK LIMITED (07029907)
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 |