XIVARRI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
30/09/2430 September 2024 | Micro company accounts made up to 2024-02-29 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with updates |
28/06/2328 June 2023 | Notification of Nadia Diamond as a person with significant control on 2023-06-15 |
28/06/2328 June 2023 | Withdrawal of a person with significant control statement on 2023-06-28 |
19/06/2319 June 2023 | Micro company accounts made up to 2023-02-28 |
22/03/2322 March 2023 | Appointment of Andrew Diamond as a secretary on 2023-03-21 |
22/03/2322 March 2023 | Termination of appointment of Martin Diamond as a secretary on 2023-03-21 |
22/03/2322 March 2023 | Termination of appointment of Martin Diamond as a director on 2023-03-12 |
22/03/2322 March 2023 | Appointment of Nadia Diamond as a director on 2023-03-12 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/11/2221 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
24/11/2124 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
28/10/1728 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
03/10/163 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
01/03/161 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN DIAMOND / 01/10/2015 |
01/03/161 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DIAMOND / 01/10/2015 |
01/03/161 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/07/1529 July 2015 | DIRECTOR APPOINTED MR ANDREW DIAMOND |
29/07/1529 July 2015 | APPOINTMENT TERMINATED, DIRECTOR DEREK DIAMOND |
29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 9 ASHLEY DRIVE WALTON ON THAMES SURREY KT12 1JL |
17/02/1517 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/02/1416 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/02/1318 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
20/02/1220 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/03/113 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/03/102 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DEREK ROBIN DIAMOND / 01/03/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DIAMOND / 01/03/2010 |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
26/06/0626 June 2006 | REGISTERED OFFICE CHANGED ON 26/06/06 FROM: FLAT 22 87 VINCENT SQUARE LONDON SW1P 2PQ |
29/03/0629 March 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | NC INC ALREADY ADJUSTED 22/09/05 |
19/10/0519 October 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/10/0519 October 2005 | NC INC ALREADY ADJUSTED 22/09/05 |
07/10/057 October 2005 | NC INC ALREADY ADJUSTED 22/09/05 |
07/10/057 October 2005 | £ NC 100/285000 22/09 |
07/10/057 October 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/04/055 April 2005 | NEW DIRECTOR APPOINTED |
16/03/0516 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/03/059 March 2005 | SECRETARY RESIGNED |
09/03/059 March 2005 | DIRECTOR RESIGNED |
09/03/059 March 2005 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 31 CORSHAM STREET LONDON N1 6DR |
16/02/0516 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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