SVGC GROUP LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
22/05/2522 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
01/04/251 April 2025 | Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL England to The Old Farm Stables Middle Yard Berwick St Leonard Salisbury SP3 5SN on 2025-04-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/03/2524 March 2025 | Registered office address changed from The Old Farm Stables Middle Yard Berwick St. Leonard Salisbury Wiltshire SP3 5SN England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2025-03-24 |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 |
18/05/2418 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
18/05/2418 May 2024 | Termination of appointment of Christopher John Parry as a director on 2024-05-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/03/2311 March 2023 | Termination of appointment of Matthew Paul Bentley as a secretary on 2023-02-28 |
11/03/2311 March 2023 | Termination of appointment of Matthew Paul Bentley as a director on 2023-02-28 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/07/2119 July 2021 | Accounts for a dormant company made up to 2021-03-31 |
21/06/2121 June 2021 | Appointment of Dr Anthony Francis Klein as a director on 2021-06-18 |
21/06/2121 June 2021 | DIRECTOR APPOINTED DR ANTHONY FRANCIS KLEIN |
21/06/2121 June 2021 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN PARRY |
21/06/2121 June 2021 | Appointment of Mr Christopher John Parry as a director on 2021-06-18 |
29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES |
28/04/2128 April 2021 | 10/03/21 STATEMENT OF CAPITAL GBP 9538 |
07/04/217 April 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/04/217 April 2021 | ARTICLES OF ASSOCIATION |
07/04/217 April 2021 | ADOPT ARTICLES 15/03/2021 |
07/04/217 April 2021 | DIRECTORS AUTHORITY FOR THE PURPOSE OF THE ACQUISITION OF SVGC DIGITAL 15/03/2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | SECRETARY APPOINTED MATTHEW PAUL BENTLEY |
05/03/215 March 2021 | DIRECTOR APPOINTED MATTHEW PAUL BENTLEY |
04/02/214 February 2021 | SUB-DIVISION 19/01/21 |
19/01/2119 January 2021 | CURRSHO FROM 31/01/2022 TO 31/03/2021 |
19/01/2119 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/01/2119 January 2021 | REGISTERED OFFICE CHANGED ON 19/01/2021 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND |
More Company Information
Recently Viewed
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