- Company Overview for S-VENTURES PLC (12723377)
- Filing history for S-VENTURES PLC (12723377)
- People for S-VENTURES PLC (12723377)
- Charges for S-VENTURES PLC (12723377)
- More for S-VENTURES PLC (12723377)
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) |
---|---|---|---|
21 Feb 2025 | AA | Group of companies' accounts made up to 31 December 2023 | |
20 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2025 | AP03 | Appointment of Mr Stephen Argent as a secretary on 14 February 2025 | |
17 Feb 2025 | TM01 | Termination of appointment of Robert David Hewitt as a director on 14 February 2025 | |
17 Feb 2025 | TM02 | Termination of appointment of Robert David Hewitt as a secretary on 14 February 2025 | |
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
|
|
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 |