SV EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

06/05/256 May 2025 Director's details changed for Mr Nathan James Tinkler on 2025-04-30

View Document

24/03/2524 March 2025 Termination of appointment of Christopher Luke Timms as a director on 2025-01-31

View Document

24/03/2524 March 2025 Appointment of Mr Shiv Dhirajlal Halai as a director on 2025-02-01

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-05-31 with updates

View Document

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

View Accounts

13/12/2313 December 2023 Certificate of change of name

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Registered office address changed from Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to C/O Band 111 Charterhouse Street London EC1M 6AW on 2023-11-29

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LUKE TIMMS / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LUKE TIMMS / 10/10/2019

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR ANDREW STEPHEN MINIFIE

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

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

View Accounts

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 69 HIGH STREET RISELEY BEDFORDSHIRE MK44 1DD ENGLAND

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JAMES TINKLER / 15/03/2018

View Document

26/11/1726 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

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

View Accounts

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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