- Company Overview for SERVCA GROUP LIMITED (07727494)
- Filing history for SERVCA GROUP LIMITED (07727494)
- People for SERVCA GROUP LIMITED (07727494)
- Charges for SERVCA GROUP LIMITED (07727494)
- More for SERVCA GROUP LIMITED (07727494)
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) |
---|---|---|---|
16 Jan 2025 | PSC05 | Change of details for Servca Group Holdings Ltd as a person with significant control on 13 January 2025 | |
02 Jan 2025 | TM01 | Termination of appointment of Christopher Felix Boyce Mays as a director on 31 December 2024 | |
01 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Sep 2024 | MR01 | Registration of charge 077274940003, created on 17 September 2024 | |
21 Aug 2024 | MR04 | Satisfaction of charge 077274940001 in full | |
21 Aug 2024 | MR04 | Satisfaction of charge 077274940002 in full | |
12 Aug 2024 | AP01 | Appointment of Mr Macauley Ian Geddes as a director on 1 August 2024 | |
13 Jul 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Aug 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
05 Dec 2022 | AP01 | Appointment of Mr Christopher Felix Boyce Mays as a director on 1 August 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jul 2021 | AD01 | Registered office address changed from Ec3 Legal Llp C/O Servca Ltd 106 Leadenhall Street London EC3A 4AA England to Dukes House 32-38 Dukes Place 5th Floor London EC3A 7LP on 13 July 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
18 Jun 2021 | PSC02 | Notification of Servca Group Holdings Ltd as a person with significant control on 16 June 2021 | |
17 Jun 2021 | PSC07 | Cessation of Layhan Capital Ltd as a person with significant control on 16 June 2021 | |
11 Jun 2021 | MR01 | Registration of charge 077274940001, created on 11 June 2021 | |
11 Jun 2021 | MR01 | Registration of charge 077274940002, created on 11 June 2021 | |
19 Apr 2021 | CH01 | Director's details changed for Mr Nomaan Jamal on 16 April 2021 | |
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates |