SV DIGITAL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

08/02/238 February 2023 Director's details changed for Mr Neil Frederick Bannister on 2023-02-08

View Document

08/02/238 February 2023 Change of details for Mr Neil Frederick Bannister as a person with significant control on 2023-02-08

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED THE SUCCESS VAULTS LIMITED CERTIFICATE ISSUED ON 25/05/18

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FREDERICK BANNISTER / 17/05/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL FREDERICK BANNISTER / 17/05/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH KENSETT / 26/01/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KENSETT / 02/02/2018

View Document

18/01/1818 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FREDERICK BANNISTER / 30/11/2017

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL FREDERICK BANNISTER / 23/11/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KENSETT / 14/05/2017

View Document

19/06/1719 June 2017 07/11/16 STATEMENT OF CAPITAL GBP 200

View Document

19/06/1719 June 2017 07/11/16 STATEMENT OF CAPITAL GBP 200

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 4 LEAZES AVENUE LEAZES AVENUE CHALDON CATERHAM SURREY CR3 5AH UNITED KINGDOM

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/07/1618 July 2016 COMPANY NAME CHANGED BREAKTHROUGH NUTRITION LIMITED CERTIFICATE ISSUED ON 18/07/16

View Document

16/07/1616 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

14/05/1514 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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