Advanced company searchLink opens in new window

SERVCA GROUP LIMITED

Company number 07727494

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
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
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 20,000
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Sep 2019 AD01 Registered office address changed from 2nd Floor, 28 Leman Street London E1 8EW England to Ec3 Legal Llp C/O Servca Ltd 106 Leadenhall Street London EC3A 4AA on 30 September 2019