- Company Overview for SHAVIRAM EURO LIMITED (09569986)
- Filing history for SHAVIRAM EURO LIMITED (09569986)
- People for SHAVIRAM EURO LIMITED (09569986)
- Charges for SHAVIRAM EURO LIMITED (09569986)
- More for SHAVIRAM EURO LIMITED (09569986)
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) |
---|---|---|---|
16 Dec 2020 | MR01 | Registration of charge 095699860005, created on 11 December 2020 | |
15 Oct 2020 | PSC04 | Change of details for Mr Ziv Aviram as a person with significant control on 17 August 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from Farley Court 1 Allsop Place London NW1 5LG England to First Floor Offices Farley Court Allsop Place London NW1 5LG on 14 October 2020 | |
04 May 2020 | PSC04 | Change of details for Mr Ziv Aviram as a person with significant control on 3 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
04 May 2020 | PSC04 | Change of details for Mr Ziv Aviram as a person with significant control on 3 March 2020 | |
04 May 2020 | PSC07 | Cessation of Ilan Shavit as a person with significant control on 3 March 2020 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Aug 2019 | MR01 | Registration of charge 095699860004, created on 25 July 2019 | |
07 Aug 2019 | MR01 | Registration of charge 095699860003, created on 25 July 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
19 Dec 2018 | CH01 | Director's details changed for Mr Ilan Shavit on 20 December 2017 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Nov 2018 | PSC04 | Change of details for Mr Ilan Shavit as a person with significant control on 6 April 2016 | |
30 Nov 2018 | CH01 | Director's details changed for Mr Ilan Shavit on 6 April 2016 | |
26 Nov 2018 | MR01 | Registration of charge 095699860001, created on 23 November 2018 | |
26 Nov 2018 | MR01 | Registration of charge 095699860002, created on 23 November 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr Raphael Wechsler as a director on 16 October 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Shaviram Holdings Ltd as a director on 1 October 2018 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
02 May 2018 | AP01 | Appointment of Mr. Luke William Jones as a director on 1 May 2018 | |
25 Oct 2017 | PSC07 | Cessation of Amnon Shashua as a person with significant control on 18 October 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from Fordgate House 1 Allsop Place London NW1 5LF England to Farley Court 1 Allsop Place London NW1 5LG on 18 October 2017 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 |