Advanced company searchLink opens in new window

SV EVENTS LIMITED

Company number 10148863

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)
16 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
15 Jul 2024 CS01 Confirmation statement made on 31 May 2024 with updates
13 Dec 2023 CERTNM Company name changed stelaris LIMITED\certificate issued on 13/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-13
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2023 AD01 Registered office address changed from Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to C/O Band 111 Charterhouse Street London EC1M 6AW on 29 November 2023
15 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with updates
28 May 2021 CH01 Director's details changed for Mr Nathan James Tinkler on 28 May 2021
29 Apr 2021 PSC04 Change of details for Mr Christopher Luke Timms as a person with significant control on 29 April 2021
29 Apr 2021 CH01 Director's details changed for Mr Nathan James Tinkler on 29 April 2021
29 Apr 2021 AD01 Registered office address changed from 1 Rushmills Northampton NN4 7YB England to Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 29 April 2021
29 Apr 2021 CH01 Director's details changed for Mr Christopher Luke Timms on 29 April 2021
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 68
16 Apr 2021 PSC07 Cessation of Nathan James Tinkler as a person with significant control on 26 March 2021
26 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
27 Nov 2020 SH06 Cancellation of shares. Statement of capital on 13 October 2020
  • GBP 67
27 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
27 Oct 2020 PSC07 Cessation of Andrew Stephen Minifie as a person with significant control on 13 October 2020
27 Oct 2020 TM01 Termination of appointment of Andrew Stephen Minifie as a director on 13 October 2020
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
11 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates