- Company Overview for SIAVELO LIMITED (10413639)
- Filing history for SIAVELO LIMITED (10413639)
- People for SIAVELO LIMITED (10413639)
- More for SIAVELO LIMITED (10413639)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
09 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
12 Jun 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
03 Mar 2021 | AD01 | Registered office address changed from 935 Spring Bank West Hull HU5 5BE United Kingdom to F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 3 March 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
30 Dec 2020 | AAMD | Amended total exemption full accounts made up to 31 October 2019 | |
07 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
01 Mar 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
19 Feb 2019 | SH08 | Change of share class name or designation | |
13 Feb 2019 | TM01 | Termination of appointment of Nicholas Alexander Atkinson as a director on 12 February 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
14 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
03 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
29 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
29 Mar 2017 | AP01 | Appointment of Mr William Alastair Atkinson as a director on 1 March 2017 | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-06
|