Advanced company searchLink opens in new window

SVAROG GLOBAL EQUITIES LTD

Company number 12575549

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)
30 Jul 2024 AA Accounts for a dormant company made up to 30 April 2024
30 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
02 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
08 Dec 2023 AD01 Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023
03 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
18 Aug 2022 AA Accounts for a dormant company made up to 30 April 2022
10 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
17 Jan 2022 PSC01 Notification of Ian Cawkwell as a person with significant control on 1 January 2022
17 Jan 2022 PSC07 Cessation of Derek Oliver Madden as a person with significant control on 1 January 2022
17 Jan 2022 TM01 Termination of appointment of Derek Oliver Madden as a director on 1 January 2022
17 Jan 2022 AP01 Appointment of Mr Ian Cawkwell as a director on 1 January 2022
11 May 2021 CS01 Confirmation statement made on 27 April 2021 with updates
09 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-04
08 Sep 2020 PSC01 Notification of Derek Oliver Madden as a person with significant control on 4 September 2020
08 Sep 2020 PSC07 Cessation of Charles Lyndon Holdings Ltd as a person with significant control on 4 September 2020
08 Sep 2020 AP01 Appointment of Mr Derek Oliver Madden as a director on 4 September 2020
08 Sep 2020 TM01 Termination of appointment of Ian Charles Cawkwell as a director on 4 September 2020
08 Sep 2020 TM01 Termination of appointment of Neil Lyndon Yeomans as a director on 4 September 2020
02 Jun 2020 AD01 Registered office address changed from Tower Buildings 9 Oldgate Morpeth NE61 1PY United Kingdom to 4 Tyne View Newcastle upon Tyne NE15 8DE on 2 June 2020
28 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-28
  • GBP 100