SVGC GROUP LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

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

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

18/05/2418 May 2024 Termination of appointment of Christopher John Parry as a director on 2024-05-13

View Document

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

View Accounts

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

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

11/03/2311 March 2023 Termination of appointment of Matthew Paul Bentley as a secretary on 2023-02-28

View Document

11/03/2311 March 2023 Termination of appointment of Matthew Paul Bentley as a director on 2023-02-28

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

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

View Accounts

19/07/2119 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/06/2121 June 2021 Appointment of Dr Anthony Francis Klein as a director on 2021-06-18

View Document

21/06/2121 June 2021 DIRECTOR APPOINTED DR ANTHONY FRANCIS KLEIN

View Document

21/06/2121 June 2021 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PARRY

View Document

21/06/2121 June 2021 Appointment of Mr Christopher John Parry as a director on 2021-06-18

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES

View Document

28/04/2128 April 2021 10/03/21 STATEMENT OF CAPITAL GBP 9538

View Document

07/04/217 April 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/217 April 2021 ARTICLES OF ASSOCIATION

View Document

07/04/217 April 2021 ADOPT ARTICLES 15/03/2021

View Document

07/04/217 April 2021 DIRECTORS AUTHORITY FOR THE PURPOSE OF THE ACQUISITION OF SVGC DIGITAL 15/03/2021

View Document

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

View Accounts

15/03/2115 March 2021 SECRETARY APPOINTED MATTHEW PAUL BENTLEY

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MATTHEW PAUL BENTLEY

View Document

04/02/214 February 2021 SUB-DIVISION 19/01/21

View Document

19/01/2119 January 2021 CURRSHO FROM 31/01/2022 TO 31/03/2021

View Document

19/01/2119 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

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