Advanced company searchLink opens in new window

S-VENTURES PLC

Company number 12723377

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)
03 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
28 Mar 2024 MR01 Registration of charge 127233770002, created on 21 March 2024
22 Mar 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 December 2023
19 Jan 2024 TM01 Termination of appointment of David Mcneil Mitchell as a director on 15 January 2024
09 Nov 2023 MR01 Registration of charge 127233770001, created on 31 October 2023
27 Oct 2023 AD01 Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to 121 Sloane Street London SW1X 9BW on 27 October 2023
29 Aug 2023 AP01 Appointment of Mr Stephen Argent as a director on 29 August 2023
07 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2023 TM01 Termination of appointment of Nicol Allan D'onofrio as a director on 26 July 2023
15 Jul 2023 AA Group of companies' accounts made up to 30 September 2022
13 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
14 Feb 2023 AD01 Registered office address changed from C/O Bwb Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB United Kingdom to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 14 February 2023
14 Feb 2023 CH03 Secretary's details changed for Mr Robert David Hewitt on 13 February 2023
14 Feb 2023 CH03 Secretary's details changed for Mr Robert David Hewitt on 13 February 2023
13 Feb 2023 CH01 Director's details changed for Mr Scott Paul Livingston on 13 February 2023
13 Feb 2023 CH01 Director's details changed for Mr Robert David Hewitt on 13 February 2023
13 Feb 2023 CH01 Director's details changed for Mr Nicol Allan D'onofrio on 13 February 2023
13 Feb 2023 PSC04 Change of details for Mr Scott Paul Livingston as a person with significant control on 13 February 2023
07 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 14 June 2022
  • GBP 122,445.799
27 Jun 2022 PSC04 Change of details for Mr Scott Paul Livingston as a person with significant control on 8 June 2021
07 Apr 2022 AA Group of companies' accounts made up to 30 September 2021