SVM FINANCIAL LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | |
20/06/2520 June 2025 | Appointment of Mr John Obrien as a director on 2025-06-19 |
20/06/2520 June 2025 | Termination of appointment of Naqash Mansoor as a director on 2025-06-19 |
20/06/2520 June 2025 | Appointment of Mr Arnold Milan as a director on 2025-06-19 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-19 with updates |
19/06/2519 June 2025 | Appointment of Baron Point Financial Ltd. as a secretary on 2025-06-19 |
19/06/2519 June 2025 | Certificate of change of name |
19/06/2519 June 2025 | Registered office address changed from 39 Furnace Drive Wolverhampton West Midlands WV2 2FF United Kingdom to 4 Wimbledon Close the Downs London SW20 8HW on 2025-06-19 |
19/05/2519 May 2025 | Termination of appointment of Nuala Thornton as a director on 2025-05-17 |
19/05/2519 May 2025 | Notification of Naqash Mansoor as a person with significant control on 2025-05-17 |
19/05/2519 May 2025 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 39 Furnace Drive Wolverhampton West Midlands WV2 2FF on 2025-05-19 |
19/05/2519 May 2025 | Appointment of Mr Naqash Mansoor as a director on 2025-05-17 |
19/05/2519 May 2025 | Cessation of Cfs Secretaries Limited as a person with significant control on 2025-05-17 |
19/05/2519 May 2025 | Cessation of Nuala Thornton as a person with significant control on 2025-05-17 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-17 with updates |
03/09/243 September 2024 | Confirmation statement made on 2024-07-26 with updates |
03/09/243 September 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-07-26 |
03/09/243 September 2024 | Confirmation statement made on 2024-07-27 with no updates |
03/09/243 September 2024 | Notification of Nuala Thornton as a person with significant control on 2024-07-26 |
03/09/243 September 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-07-26 |
22/08/2422 August 2024 | Accounts for a dormant company made up to 2024-07-31 |
12/08/2412 August 2024 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-08-12 |
12/08/2412 August 2024 | Cessation of Peter Valaitis as a person with significant control on 2024-07-27 |
12/08/2412 August 2024 | Termination of appointment of Peter Valaitis as a director on 2024-07-27 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
27/07/2327 July 2023 | Incorporation |
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