SOUTHERN VOICES FOR GLOBAL DEVELOPMENT

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Certificate of change of name

View Document

01/09/231 September 2023 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

01/09/231 September 2023 Change of name notice

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

29/01/2229 January 2022 Notification of Mony Kochupillai as a person with significant control on 2022-01-17

View Document

29/01/2229 January 2022 Cessation of Bijay Kumar as a person with significant control on 2022-01-17

View Document

28/01/2228 January 2022 Termination of appointment of Bijay Kumar as a director on 2022-01-17

View Document

28/01/2228 January 2022 Appointment of Mr. Mony Kochupillai as a director on 2022-01-17

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

21/04/1721 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 59 KNOWLE WOOD ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8JP

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/03/167 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 30/06/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 30/06/14 NO MEMBER LIST

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BIJAY KUMAR / 04/06/2014

View Document

26/05/1426 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BIJAY KUMAR / 23/05/2014

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR GNANAPRAGASAM DEVADASS

View Document

22/04/1422 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 30/06/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 30/06/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY FRANCIS SATHYA

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS SATHYA

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR BIJAY KUMAR

View Document

07/07/117 July 2011 30/06/11 NO MEMBER LIST

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOM THOMAS / 17/01/2011

View Document

18/05/1118 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 30/06/10 NO MEMBER LIST

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM THOMAS / 31/12/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOMY MATHEW VADAKKANCHERIL / 31/12/2009

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOPER

View Document

23/12/0923 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 30/06/09

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/02/096 February 2009 PREVSHO FROM 30/04/2009 TO 31/08/2008

View Document

14/07/0814 July 2008 ANNUAL RETURN MADE UP TO 30/06/08

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR JONATHAN PAUL COOPER

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0716 July 2007 ANNUAL RETURN MADE UP TO 30/06/07

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information