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)
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
18 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Apr 2016 TM01 Termination of appointment of Annette May Carmody as a director on 1 April 2016
09 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 15,000
06 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 15,000