LARVIC LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

14/01/2214 January 2022 Cessation of Robin Kumar Deb as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Mrs Seema Deb as a person with significant control on 2022-01-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Registered office address changed from First Floor, 61-63 Alexandra Road, Walsall West Midlands WS1 4DX to Office 1 21 Hatherton Street Walsall WS4 2LA on 2021-07-30

View Document

17/03/2117 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR RAMINDER SIDHU

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR RAMINDER SINGH SIDHU

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/08/1216 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SEEMA DEB / 21/03/2012

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SEEMA DEB / 21/03/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN KUMAR DEB / 21/03/2012

View Document

07/09/117 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEEMA DEB / 06/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KUMAR DEB / 06/08/2010

View Document

06/09/106 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 26 MILTON STREET WALSALL WEST MIDLANDS WS1 4JS

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company