- 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) |
---|---|---|---|
05 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 26 October 2020
|
|
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 | |
19 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
19 Mar 2019 | AP01 | Appointment of Mr Nomaan Jamal as a director on 1 March 2019 | |
19 Mar 2019 | AP03 | Appointment of Dr Edwin Aynkaran Rajadurai as a secretary on 1 March 2019 | |
19 Mar 2019 | TM02 | Termination of appointment of Nomaan Jamal as a secretary on 1 March 2019 | |
19 Mar 2019 | TM01 | Termination of appointment of Nomaan Jamal as a director on 1 March 2019 | |
29 Nov 2018 | PSC05 | Change of details for Hanbury & Partners Limited as a person with significant control on 29 October 2018 | |
10 Sep 2018 | PSC02 | Notification of Hanbury & Partners Limited as a person with significant control on 10 September 2018 | |
10 Sep 2018 | PSC07 | Cessation of Nomaan Jamal as a person with significant control on 10 September 2018 | |
09 Jul 2018 | AD01 | Registered office address changed from 106 Leadenhall Street 4th Floor London EC3A 4AA England to 2nd Floor, 28 Leman Street London E1 8EW on 9 July 2018 | |
17 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 May 2018 | AD01 | Registered office address changed from Pennine House 2nd Floor 28 Leman Street London E1 8ER England to 106 Leadenhall Street 4th Floor London EC3A 4AA on 14 May 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from 106 Leadenhall Street Fourth Floor London EC3A 4AA England to Pennine House 2nd Floor 28 Leman Street London E1 8ER on 30 April 2018 | |
18 Mar 2018 | CH01 | Director's details changed for Mr Nomaan Jamal on 8 March 2018 | |
18 Mar 2018 | CH03 | Secretary's details changed for Mr Nomaan Jamal on 8 March 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jul 2017 | AP01 | Appointment of Dr Edwin Aynkaran Rajadurai as a director on 17 July 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
21 Oct 2016 | AA01 | Current accounting period shortened from 31 August 2017 to 31 March 2017 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 May 2016 | AD01 | Registered office address changed from 148 Leadenhall Street London EC3V 4QT to 106 Leadenhall Street Fourth Floor London EC3A 4AA on 17 May 2016 |