- Company Overview for S-VENTURES ACQUISITIONS LTD (14458432)
- Filing history for S-VENTURES ACQUISITIONS LTD (14458432)
- People for S-VENTURES ACQUISITIONS LTD (14458432)
- Charges for S-VENTURES ACQUISITIONS LTD (14458432)
- More for S-VENTURES ACQUISITIONS LTD (14458432)
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 no updates | |
26 Mar 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 December 2023 | |
27 Feb 2024 | AD01 | Registered office address changed from 121 121 Sloane Street London SW1X 9BW England to 121 Sloane Street London SW1X 9BW on 27 February 2024 | |
02 Jan 2024 | AD01 | Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to 121 121 Sloane Street London SW1X 9BW on 2 January 2024 | |
06 Sep 2023 | AP01 | Appointment of Mr Stephen Argent as a director on 31 August 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
17 Mar 2023 | PSC05 | Change of details for S-Ventures Plc as a person with significant control on 16 March 2023 | |
15 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 15 February 2023 | |
15 Feb 2023 | CH01 | Director's details changed for Mr Scott Paul Livingston on 15 February 2023 | |
15 Feb 2023 | CH01 | Director's details changed for Mr Robert David Hewitt on 15 February 2023 | |
15 Feb 2023 | PSC05 | Change of details for S-Ventures Plc as a person with significant control on 15 February 2023 | |
15 Dec 2022 | MR01 | Registration of charge 144584320001, created on 14 December 2022 | |
02 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-02
|