- Company Overview for SVGC GROUP LIMITED (13142647)
- Filing history for SVGC GROUP LIMITED (13142647)
- People for SVGC GROUP LIMITED (13142647)
- More for SVGC GROUP LIMITED (13142647)
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) |
---|---|---|---|
11 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 May 2024 | TM01 | Termination of appointment of Christopher John Parry as a director on 13 May 2024 | |
18 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
11 Mar 2023 | TM01 | Termination of appointment of Matthew Paul Bentley as a director on 28 February 2023 | |
11 Mar 2023 | TM02 | Termination of appointment of Matthew Paul Bentley as a secretary on 28 February 2023 | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
11 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 20 January 2022
|
|
19 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
21 Jun 2021 | AP01 | Appointment of Dr Anthony Francis Klein as a director on 18 June 2021 | |
21 Jun 2021 | AP01 | Appointment of Mr Christopher John Parry as a director on 18 June 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
28 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 10 March 2021
|
|
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | MA | Memorandum and Articles of Association | |
15 Mar 2021 | AP03 | Appointment of Matthew Paul Bentley as a secretary on 15 March 2021 | |
05 Mar 2021 | AP01 | Appointment of Matthew Paul Bentley as a director on 5 March 2021 | |
04 Feb 2021 | SH02 | Sub-division of shares on 19 January 2021 | |
19 Jan 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 31 March 2021 | |
19 Jan 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to The Old Farm Stables Middle Yard Berwick St. Leonard Salisbury Wiltshire SP3 5SN on 19 January 2021 | |
19 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-19
|