Advanced company searchLink opens in new window

SVNB LTD

Company number 10571406

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)
25 Sep 2024 RP10 Address of person with significant control Mr Neville Taylor changed to 10571406 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024
25 Sep 2024 RP09 Address of officer Mr Neville Anthony Taylor changed to 10571406 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024
25 Sep 2024 RP05 Registered office address changed to PO Box 4385, 10571406 - Companies House Default Address, Cardiff, CF14 8LH on 25 September 2024
20 Dec 2022 COCOMP Order of court to wind up
04 Nov 2022 PSC04 Change of details for Mr Neville Taylor as a person with significant control on 8 October 2022
04 Nov 2022 PSC07 Cessation of Alxi Group Ltd as a person with significant control on 8 October 2022
13 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
13 Oct 2022 PSC01 Notification of Neville Taylor as a person with significant control on 8 October 2022
13 Oct 2022 AD01 Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE United Kingdom to 61 Bridge Street Kington HR5 3DJ on 13 October 2022
13 Oct 2022 CERTNM Company name changed alxi LTD\certificate issued on 13/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-13
12 Oct 2022 AP01 Appointment of Mr Neville Taylor as a director on 8 October 2022
12 Oct 2022 TM01 Termination of appointment of Martin Adam Pearse as a director on 8 October 2022
12 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2022 CS01 Confirmation statement made on 1 November 2021 with no updates
11 Aug 2021 TM01 Termination of appointment of Dafydd Philip James Beacon as a director on 30 June 2021
06 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jun 2021 CH01 Director's details changed for Mr Dafydd Philip James Beacon on 30 June 2021
30 Jun 2021 AP01 Appointment of Mr Martin Adam Pearse as a director on 30 June 2021
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
12 Nov 2020 PSC02 Notification of Alxi Group Ltd as a person with significant control on 1 November 2020
12 Nov 2020 PSC07 Cessation of Alxi Llc as a person with significant control on 1 November 2020
30 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued