SJAAK VAN DER VYVER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

14/12/2114 December 2021 Satisfaction of charge 2 in full

View Document

14/12/2114 December 2021 Satisfaction of charge 1 in full

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

04/10/214 October 2021 Director's details changed for Mr Isaac Sjaak Van Der Vijver on 2021-09-20

View Document

04/10/214 October 2021 Cessation of Sjaak Van Der Vijver Holding Bv as a person with significant control on 2021-09-21

View Document

04/10/214 October 2021 Notification of Isaac Sjaak Van Der Vijver as a person with significant control on 2021-09-21

View Document

04/10/214 October 2021 Notification of Isaac Sjaak Van Der Vijver as a person with significant control on 2021-09-21

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Termination of appointment of Isaac Van Der Vijver as a director on 2021-06-16

View Document

18/01/2118 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC VAN DER VYVER / 27/07/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 FORM 123 DATED 25/04/06 INCREASE OF 900000 BEYOND 100000

View Document

05/08/135 August 2013 NC INC ALREADY ADJUSTED 25/04/2006

View Document

05/08/135 August 2013 CONSO

View Document

05/08/135 August 2013 25/04/06 STATEMENT OF CAPITAL GBP 150020

View Document

22/03/1322 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY JEFFREY BOSTON

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC VAN DER VYVER / 05/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC SJAAK VAN DER VIJVER / 05/03/2010

View Document

19/02/1019 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MR ISAAC SJAAK VAN DER VIJVER

View Document

11/03/0911 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/03/097 March 2009 DISS40 (DISS40(SOAD))

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

07/03/087 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/10/0715 October 2007

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

18/06/0718 June 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/026 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/05/998 May 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/04/974 April 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9618 July 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/03/9614 March 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/03/9424 March 1994

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: 2 ST ANDREWS COURT ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DN

View Document

12/03/9412 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/05/9113 May 1991 £ NC 100/100000 03/04/91

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

13/05/9113 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 NC INC ALREADY ADJUSTED 03/04/91

View Document

13/05/9113 May 1991 NEW SECRETARY APPOINTED

View Document

11/04/9111 April 1991 COMPANY NAME CHANGED DELTAMOSS LIMITED CERTIFICATE ISSUED ON 12/04/91

View Document

11/04/9111 April 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/04/91

View Document

05/03/915 March 1991 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