SIVANA LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Director's details changed for Mr Themba Floyd Hutchinson on 2024-03-12

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

19/07/2319 July 2023 Accounts for a dormant company made up to 2022-07-31

View Document

19/07/2319 July 2023 Cessation of Floyd Hutchinson as a person with significant control on 2023-07-10

View Document

19/07/2319 July 2023 Registered office address changed from 5 Dataller Drive Newcastle upon Tyne NE13 7FY to 10 Devonshire Square London EC2M 4YP on 2023-07-19

View Document

18/07/2318 July 2023 Micro company accounts made up to 2021-07-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2020-07-30 with no updates

View Document

17/07/2317 July 2023 Director's details changed for Mr Themba Floyd Hutchinson on 2023-07-07

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

03/07/233 July 2023 Micro company accounts made up to 2020-07-31

View Document

12/12/2212 December 2022 Registered office address changed from We Work No 1 Spinningfields Quay Street Manchester Greater Manchester M3 3JE to 5 Dataller Drive Newcastle upon Tyne NE13 7FY on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mr Themba Floyd Hutchinson on 2022-11-26

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FLOYD HUTCHINSON / 01/05/2020

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM WEWORK NO1 SPINNINGFIELDS QUAY STREET MANCHESTER ENGLAND

View Document

31/07/1931 July 2019 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