SERVANA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

15/01/2415 January 2024 Notification of Kirstin Nicola Skoudros as a person with significant control on 2024-01-15

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

03/02/233 February 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3rd Floor Paul Street Servana Ltd London EC2A 4NE on 2023-02-03

View Document

28/10/2228 October 2022 Change of details for Mr Anastasios Skoudros as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Director's details changed for Mrs Kirstin Nicola Finch Skoudros on 2022-10-28

View Document

28/10/2228 October 2022 Director's details changed for Mr Anastasios Skoudros on 2022-10-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Certificate of change of name

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

09/08/219 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 9 NIMROD WAY, EAST DORSET TRADE PARK WIMBORNE DORSET BH21 7UH ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 COMPANY NAME CHANGED GOLDSPRING VENTURES LIMITED CERTIFICATE ISSUED ON 14/11/17

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM C/O THE HUB 1ST FLOOR, NEW ZEALAND HOUSE, HAYMARKET LONDON SW1Y 4TE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

06/01/176 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/02/1619 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

23/01/1623 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANASTASIOS SKOUDROS / 23/01/2016

View Document

23/01/1623 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTIN NICOLA FINCH SKOUDROS / 23/01/2016

View Document

18/10/1518 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANASTASIOS SKOUDROS / 01/10/2009

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 COMPANY NAME CHANGED SKYSTACK LIMITED CERTIFICATE ISSUED ON 10/03/15

View Document

10/03/1510 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1514 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

02/11/142 November 2014 REGISTERED OFFICE CHANGED ON 02/11/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

02/11/142 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTIN NICOLA FINCH SKOUDROS / 03/09/2014

View Document

02/11/142 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANASTASIOS SKOUDROS / 03/09/2014

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 1600

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANASTASIOS SKOUDROS / 01/04/2014

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MRS KIRSTIN NICOLA FINCH SKOUDROS

View Document

06/02/146 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 COMPANY NAME CHANGED GOLDSPRING VENTURES LIMITED CERTIFICATE ISSUED ON 16/07/13

View Document

16/07/1316 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1319 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANASTASIOS SKOUDROS / 04/03/2012

View Document

15/02/1215 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM ALBANY HOUSE OFFICE 404, 4TH FLOOR 324/326 REGENT STREET LONDON W1B3HH UNITED KINGDOM

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1026 March 2010 COMPANY NAME CHANGED SKOUDROS AM LIMITED CERTIFICATE ISSUED ON 26/03/10

View Document

22/02/1022 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANASTASIOS SKOUDROS / 25/01/2010

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 45 BLINCOE CLOSE WIMBLEDON LONDON SW195PP

View Document

09/10/089 October 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY BENJAMIN NELL

View Document

25/01/0825 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company