SVN HOUSE LTD

Company Documents

DateDescription
27/10/2527 October 2025 NewCertificate of change of name

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

25/08/2425 August 2024 Registered office address changed from 72 Northbank Road London E17 4JZ England to 44 Coronation Avenue Colchester CO2 8PD on 2024-08-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

05/05/235 May 2023 Director's details changed for Mr Michael Ashley Martin Woods on 2023-05-05

View Document

05/05/235 May 2023 Change of details for Mr Michael Ashley Martin Woods as a person with significant control on 2023-05-05

View Document

04/05/234 May 2023 Director's details changed for Mr Michael Woods on 2023-05-04

View Document

04/05/234 May 2023 Change of details for Mr Michael Woods as a person with significant control on 2023-05-04

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/09/2215 September 2022 Director's details changed for Mr Michael Woods on 2022-09-03

View Document

15/09/2215 September 2022 Registered office address changed from 2 Brookdale Road London E17 6QL England to 72 Northbank Road London E17 4JZ on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Mr Michael Woods as a person with significant control on 2022-08-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Registered office address changed from 22 Alverston Road London E12 5NJ England to 2 Brookdale Road London E17 6QL on 2022-01-21

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WOODS / 07/06/2020

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 69 LITTLE GEARIES, CRANBROOK ROAD ILFORD IG6 1HS ENGLAND

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WOODS / 07/06/2020

View Document

24/05/2024 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WOODS / 24/05/2020

View Document

24/05/2024 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WOODS / 24/05/2020

View Document

23/05/2023 May 2020 REGISTERED OFFICE CHANGED ON 23/05/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX ENGLAND

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WOODS-COMRIE / 26/06/2018

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 4 MANOR ROAD LONDON E10 7AL UNITED KINGDOM

View Document

21/06/1821 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information