SVI DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

28/01/2528 January 2025 Change of share class name or designation

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MRS BARBARA LIPIETZ-VIDAKOVIC

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

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

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM THE PINES, BOARS HEAD CROWBOROUGH TN6 3HD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 07/08/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

15/09/1115 September 2011 07/08/11 NO CHANGES

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/09/1017 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SASHA VIDAKOVIC / 01/01/2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY JAYNE GOOD

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 NC INC ALREADY ADJUSTED 13/03/07

View Document

17/09/0717 September 2007 £ NC 10/2000 13/03/0

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

07/08/067 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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