Advanced company searchLink opens in new window

SYLVAGEN LIMITED

Company number 10992234

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)
29 Nov 2024 AD01 Registered office address changed from Unit F, Old Winery Lamberhurst Vineyard, Furnace Lane Lamberhurst Tunbridge Wells TN3 8LA England to Level 2 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 29 November 2024
07 Oct 2024 TM02 Termination of appointment of Patricia Watson as a secretary on 30 September 2024
27 Sep 2024 AA Group of companies' accounts made up to 31 March 2024
18 Sep 2024 CS01 Confirmation statement made on 14 September 2024 with no updates
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
04 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
22 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
06 Oct 2021 CS01 Confirmation statement made on 14 September 2021 with updates
21 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2021 AP03 Appointment of Mrs Patricia Watson as a secretary on 10 February 2021
20 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
15 Oct 2020 AD01 Registered office address changed from Unit 1, Old Winery, Lamberhurst Vineyard Furnace Lane Lamberhurst Tunbridge Wells TN3 8LA England to Unit F, Old Winery Lamberhurst Vineyard, Furnace Lane Lamberhurst Tunbridge Wells TN3 8LA on 15 October 2020
09 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
12 Dec 2019 CH01 Director's details changed for Mr John Charles Jones on 6 December 2019
12 Dec 2019 PSC04 Change of details for Mr John Charles Jones as a person with significant control on 6 December 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
30 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
09 Jul 2018 AP01 Appointment of Mr Robert Stanley Jenkinson as a director on 1 July 2018
03 Apr 2018 AD01 Registered office address changed from Mulberry Cottage Rogers Rough Road Kilndown Kent TN17 2RI United Kingdom to Unit 1, Old Winery, Lamberhurst Vineyard Furnace Lane Lamberhurst Tunbridge Wells TN3 8LA on 3 April 2018
12 Feb 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
29 Jan 2018 MR01 Registration of charge 109922340001, created on 22 January 2018
03 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-03
  • GBP 100