- Company Overview for SEVCO 5023 LIMITED (07133063)
- Filing history for SEVCO 5023 LIMITED (07133063)
- People for SEVCO 5023 LIMITED (07133063)
- Charges for SEVCO 5023 LIMITED (07133063)
- More for SEVCO 5023 LIMITED (07133063)
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) |
---|---|---|---|
20 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
19 Mar 2019 | AD01 | Registered office address changed from Band Hatton Button 25 Warwick Road Coventry West Midlands CV1 2EZ to Band Hatton Button Llp Earlsdon Park 55 Butts Road Coventry West Midlands CV1 3BH on 19 March 2019 | |
26 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
02 Feb 2017 | CH03 | Secretary's details changed for Melissa Pearson on 1 February 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
17 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 | |
08 Oct 2015 | AP01 | Appointment of Prof Dr David Spanswick as a director on 1 March 2015 | |
09 May 2015 | MR04 | Satisfaction of charge 1 in full | |
10 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
02 Jan 2015 | AP01 | Appointment of Dr Fei-Yue Zhao as a director on 1 November 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of David Spanswick as a director on 2 November 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
30 Jul 2013 | AD01 | Registered office address changed from Unit 3 Coventry University Technology Park Cheetah Road Coventry West Midlands CV1 2TL on 30 July 2013 | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Mar 2013 | CH03 | Secretary's details changed for Melissa Harwood on 13 August 2011 | |
15 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
21 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 |