- Company Overview for SILVERTON MVG 1 LIMITED (10797334)
- Filing history for SILVERTON MVG 1 LIMITED (10797334)
- People for SILVERTON MVG 1 LIMITED (10797334)
- Charges for SILVERTON MVG 1 LIMITED (10797334)
- More for SILVERTON MVG 1 LIMITED (10797334)
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) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
14 Dec 2023 | MR01 | Registration of charge 107973340003, created on 14 December 2023 | |
14 Dec 2023 | MR01 | Registration of charge 107973340004, created on 14 December 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Mr David Vanegas on 24 November 2023 | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
28 Feb 2023 | MR04 | Satisfaction of charge 107973340001 in full | |
28 Feb 2023 | MR04 | Satisfaction of charge 107973340002 in full | |
06 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
05 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
06 Jun 2019 | PSC05 | Change of details for My Village Group Limited as a person with significant control on 17 November 2017 | |
21 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
10 Sep 2018 | MR01 | Registration of charge 107973340001, created on 10 September 2018 | |
10 Sep 2018 | MR01 | Registration of charge 107973340002, created on 10 September 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
08 Nov 2017 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 4 Cedar Court Tiverton Business Park Tiverton Devon EX16 6GT on 8 November 2017 | |
08 Sep 2017 | AP01 | Appointment of Mr Dominic Nathan Kamara as a director on 1 July 2017 | |
08 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 July 2017
|
|
01 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-01
|