XIVARRI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2024-02-29

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

28/06/2328 June 2023 Notification of Nadia Diamond as a person with significant control on 2023-06-15

View Document

28/06/2328 June 2023 Withdrawal of a person with significant control statement on 2023-06-28

View Document

19/06/2319 June 2023 Micro company accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Appointment of Andrew Diamond as a secretary on 2023-03-21

View Document

22/03/2322 March 2023 Termination of appointment of Martin Diamond as a secretary on 2023-03-21

View Document

22/03/2322 March 2023 Termination of appointment of Martin Diamond as a director on 2023-03-12

View Document

22/03/2322 March 2023 Appointment of Nadia Diamond as a director on 2023-03-12

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/10/1728 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MARTIN DIAMOND / 01/10/2015

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DIAMOND / 01/10/2015

View Document

01/03/161 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR ANDREW DIAMOND

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK DIAMOND

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 9 ASHLEY DRIVE WALTON ON THAMES SURREY KT12 1JL

View Document

17/02/1517 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/02/1416 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DEREK ROBIN DIAMOND / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DIAMOND / 01/03/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: FLAT 22 87 VINCENT SQUARE LONDON SW1P 2PQ

View Document

29/03/0629 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NC INC ALREADY ADJUSTED 22/09/05

View Document

19/10/0519 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0519 October 2005 NC INC ALREADY ADJUSTED 22/09/05

View Document

07/10/057 October 2005 NC INC ALREADY ADJUSTED 22/09/05

View Document

07/10/057 October 2005 £ NC 100/285000 22/09

View Document

07/10/057 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

16/02/0516 February 2005 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