Advanced company searchLink opens in new window

SVFX LIMITED

Company number 06833602

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)
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
08 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Oct 2020 CERTNM Company name changed evolution vfx LTD\certificate issued on 04/10/20
  • RES15 ‐ Change company name resolution on 2020-09-11
04 Oct 2020 CONNOT Change of name notice
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
04 Mar 2019 CH01 Director's details changed for Mr Richard Van Den Bergh on 4 March 2019
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 AD01 Registered office address changed from 57 Gloucester Road Richmond Surrey TW9 3BT to Water Spring House the Ranch Locks Ride Ascot Berkshire SL5 8QX on 3 October 2014
02 Oct 2014 CH01 Director's details changed for Mr Richard Van Den Bergh on 2 October 2014