- Company Overview for SV EVENTS LIMITED (10148863)
- Filing history for SV EVENTS LIMITED (10148863)
- People for SV EVENTS LIMITED (10148863)
- More for SV EVENTS LIMITED (10148863)
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
|
|
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
|
|
16 Apr 2021 | PSC07 | Cessation of Nathan James Tinkler as a person with significant control on 26 March 2021 | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2020 | SH06 |
Cancellation of shares. Statement of capital on 13 October 2020
|
|
27 Nov 2020 | SH03 |
Purchase of own shares.
|
|
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 |