SHAVIRAM SOUTHEND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewPrevious accounting period extended from 2024-12-24 to 2025-01-08

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2023-12-25 to 2023-12-24

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-26 to 2023-12-25

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

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 2022-12-27 to 2022-12-26

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

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

View Document

21/12/2121 December 2021 Director's details changed for Mr. Luke William Jones on 2018-05-01

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

22/04/1922 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093703050007

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093703050004

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093703050005

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093703050006

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Document

11/12/1811 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR RAPHAEL WECHSLER

View Document

14/10/1814 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHAVIRAM HOLDINGS LIMITED

View Document

29/09/1829 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093703050001

View Document

29/09/1829 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093703050003

View Document

29/09/1829 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093703050002

View Document

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

View Document

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

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ILAN SHAVIT / 18/10/2017

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

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093703050005

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093703050004

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093703050006

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA ENGLAND

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ILAN SHAVIT / 31/12/2015

View Document

29/02/1629 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM C/O ARON LIPSCHITZ 3 COLBERG PLACE 3 COLBERG PLACE LONDON N16 5RA UNITED KINGDOM

View Document

11/07/1511 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093703050003

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093703050002

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093703050001

View Document

31/12/1431 December 2014 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