SHAVIRAM EURO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-01-07 to 2024-01-06

View Document

16/12/2416 December 2024 Termination of appointment of Ilan Shavit as a director on 2024-12-10

View Document

16/12/2416 December 2024 Appointment of Mr Avinadav Grinshpon as a director on 2024-12-09

View Document

08/10/248 October 2024 Previous accounting period shortened from 2024-01-08 to 2024-01-07

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-25 to 2022-12-24

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-26 to 2022-12-25

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-27 to 2021-12-26

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/05/204 May 2020 CESSATION OF ILAN SHAVIT AS A PSC

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR ZIV AVIRAM / 03/03/2020

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR ZIV AVIRAM / 03/03/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095699860004

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095699860003

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ILAN SHAVIT / 20/12/2017

View Document

12/12/1812 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR ILAN SHAVIT / 06/04/2016

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ILAN SHAVIT / 06/04/2016

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095699860001

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095699860002

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR RAPHAEL WECHSLER

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHAVIRAM HOLDINGS LTD

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR. LUKE WILLIAM JONES

View Document

25/10/1725 October 2017 CESSATION OF AMNON SHASHUA AS A PSC

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM FORDGATE HOUSE 1 ALLSOP PLACE LONDON NW1 5LF ENGLAND

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/07/167 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

06/07/166 July 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SHAVIRAM HOLDINGS LTD / 01/05/2015

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 38 P O BOX 7010 , 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA UNITED KINGDOM

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM FORDGATE HOUSE 1 ALLSOP PLACE LONDON NW1 5LF ENGLAND

View Document

30/03/1630 March 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

11/08/1511 August 2015 COMPANY NAME CHANGED SHAVIRAM FLEET LTD CERTIFICATE ISSUED ON 11/08/15

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM C/O ARON LIPSCHITZ 3 COLBERG PLACE LONDON N16 5RA ENGLAND

View Document

20/07/1520 July 2015 COMPANY NAME CHANGED SHAVIRAM MERCHANTS LIMITED CERTIFICATE ISSUED ON 20/07/15

View Document

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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