SVM FINANCIAL LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 New

View Document

20/06/2520 June 2025 Appointment of Mr John Obrien as a director on 2025-06-19

View Document

20/06/2520 June 2025 Termination of appointment of Naqash Mansoor as a director on 2025-06-19

View Document

20/06/2520 June 2025 Appointment of Mr Arnold Milan as a director on 2025-06-19

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

19/06/2519 June 2025 Appointment of Baron Point Financial Ltd. as a secretary on 2025-06-19

View Document

19/06/2519 June 2025 Certificate of change of name

View Document

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

View Document

19/05/2519 May 2025 Termination of appointment of Nuala Thornton as a director on 2025-05-17

View Document

19/05/2519 May 2025 Notification of Naqash Mansoor as a person with significant control on 2025-05-17

View Document

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

View Document

19/05/2519 May 2025 Appointment of Mr Naqash Mansoor as a director on 2025-05-17

View Document

19/05/2519 May 2025 Cessation of Cfs Secretaries Limited as a person with significant control on 2025-05-17

View Document

19/05/2519 May 2025 Cessation of Nuala Thornton as a person with significant control on 2025-05-17

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-26 with updates

View Document

03/09/243 September 2024 Appointment of Mrs Nuala Thornton as a director on 2024-07-26

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

03/09/243 September 2024 Notification of Nuala Thornton as a person with significant control on 2024-07-26

View Document

03/09/243 September 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-07-26

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

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

View Document

12/08/2412 August 2024 Cessation of Peter Valaitis as a person with significant control on 2024-07-27

View Document

12/08/2412 August 2024 Termination of appointment of Peter Valaitis as a director on 2024-07-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

27/07/2327 July 2023 Incorporation

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