Advanced company searchLink opens in new window

GARVIC LIMITED

Company number 00830190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with updates
01 Aug 2023 TM01 Termination of appointment of Reginald Hackett as a director on 26 March 2023
01 Aug 2023 AP01 Appointment of Mr Philip Stuart Ingram as a director on 31 July 2023
25 May 2023 AA Micro company accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
22 Aug 2022 AA Micro company accounts made up to 31 March 2022
16 May 2022 RP04CS01 Second filing of Confirmation Statement dated 11 February 2022
13 May 2022 PSC01 Notification of Philip Stuart Ingram as a person with significant control on 29 October 2021
11 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
  • ANNOTATION Clarification a second filed CSO1 (shareholders) was registered on 16/05/22
06 Sep 2021 AA Micro company accounts made up to 31 March 2021
11 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
11 Feb 2021 CH01 Director's details changed for Reginald Hackett on 28 January 2021
03 Feb 2021 TM01 Termination of appointment of Denise Hackett as a director on 13 August 2020
03 Feb 2021 TM02 Termination of appointment of Denise Hackett as a secretary on 13 August 2020
03 Feb 2021 PSC07 Cessation of Denise Hackett as a person with significant control on 13 August 2020
05 Oct 2020 AA Micro company accounts made up to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
08 Aug 2019 AA Micro company accounts made up to 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
20 Jul 2018 AA Micro company accounts made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
08 Nov 2017 AD01 Registered office address changed from Drollis Farm Chaddesley Corbett Kidderminster to Ryefields Farm Shaw Lane Stoke Prior Bromsgrove B60 4DP on 8 November 2017
10 Oct 2017 AA Micro company accounts made up to 31 March 2017
25 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016