Advanced company searchLink opens in new window

HAVEN IMPORT & EXPORT LIMITED

Company number 10425596

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)
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 1 January 2024
  • GBP 100
10 Jan 2024 PSC07 Cessation of Michael Ward as a person with significant control on 1 January 2024
10 Jan 2024 TM01 Termination of appointment of Michael Ward as a director on 1 January 2024
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2023 PSC04 Change of details for Mr Michael Ward as a person with significant control on 23 August 2023
23 Aug 2023 AD01 Registered office address changed from 6 Woodchester Hagley Stourbridge DY9 0NF England to 7 Eton Walk Hagley Stourbridge DY9 0PG on 23 August 2023
15 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
31 Mar 2022 AA Unaudited abridged accounts made up to 31 October 2021
22 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
18 Feb 2021 PSC01 Notification of Michael Ward as a person with significant control on 1 January 2021
18 Feb 2021 TM01 Termination of appointment of Phillip Bush as a director on 1 January 2021
18 Feb 2021 AP01 Appointment of Mr Michael Ward as a director on 1 January 2021
18 Feb 2021 PSC07 Cessation of Phil Bush as a person with significant control on 1 January 2021
18 Feb 2021 PSC07 Cessation of Philip Bush as a person with significant control on 1 January 2021
11 Feb 2021 AD01 Registered office address changed from Unit 31 Enterprise Drive Stourbridge DY9 8QH England to 6 Woodchester Hagley Stourbridge DY9 0NF on 11 February 2021
27 Jan 2021 AA Micro company accounts made up to 31 October 2020
26 Nov 2020 AA Micro company accounts made up to 31 October 2019
26 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with updates
26 Nov 2020 PSC01 Notification of Phil Bush as a person with significant control on 1 January 2020
26 Nov 2020 PSC01 Notification of Philip Bush as a person with significant control on 1 January 2020
26 Nov 2020 PSC07 Cessation of Michael Ward as a person with significant control on 1 January 2020
26 Nov 2020 TM01 Termination of appointment of Michael Ward as a director on 1 January 2020
28 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
14 Aug 2019 AA Micro company accounts made up to 31 October 2018