Advanced company searchLink opens in new window

S.CHEVERON LTD

Company number 08131986

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)
23 Jan 2020 CH01 Director's details changed for Mrs Rupen Kaur on 23 January 2020
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
24 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
12 Jun 2019 PSC07 Cessation of Ameed Singh Manocha as a person with significant control on 10 June 2019
10 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
10 Jun 2019 PSC07 Cessation of Vishal Wadhwa as a person with significant control on 31 October 2018
10 Jun 2019 PSC01 Notification of Sumet Singh as a person with significant control on 31 October 2018
24 Apr 2019 AA Micro company accounts made up to 31 July 2018
11 Dec 2018 TM01 Termination of appointment of Sapna Wadhwa as a director on 31 October 2018
11 Dec 2018 AP01 Appointment of Mr Sumet Singh as a director on 31 October 2018
11 Dec 2018 TM01 Termination of appointment of Vishal Wadhwa as a director on 31 October 2018
09 Nov 2018 AD01 Registered office address changed from Unit 6 Adrienne Business Centre Adrienne Avenue Southall Middlesex UB1 2FJ to 1B First Floor 142 Johnson Street Southall Middlesex UB2 5FD on 9 November 2018
10 Sep 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
15 May 2018 CH01 Director's details changed for Mr Vishal Wadhwa on 15 May 2018
18 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
18 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
18 Jul 2017 PSC01 Notification of Vishal Wadhwa as a person with significant control on 1 June 2016
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 14 March 2016
  • GBP 100
14 Mar 2016 AP01 Appointment of Mrs Rupen Kaur as a director on 14 March 2016
10 Feb 2016 MR01 Registration of charge 081319860002, created on 3 February 2016
09 Feb 2016 MR01 Registration of charge 081319860001, created on 3 February 2016
14 Jan 2016 CERTNM Company name changed uk capital group LTD\certificate issued on 14/01/16
  • RES15 ‐ Change company name resolution on 2016-01-12