SVNB LTD

Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024 Registered office address changed to PO Box 4385, 10571406 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-25

View Document

25/09/2425 September 2024

View Document

20/12/2220 December 2022 Order of court to wind up

View Document

04/11/224 November 2022 Cessation of Alxi Group Ltd as a person with significant control on 2022-10-08

View Document

04/11/224 November 2022 Change of details for Mr Neville Taylor as a person with significant control on 2022-10-08

View Document

13/10/2213 October 2022 Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2022-10-13

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

13/10/2213 October 2022 Certificate of change of name

View Document

13/10/2213 October 2022 Notification of Neville Taylor as a person with significant control on 2022-10-08

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Termination of appointment of Martin Adam Pearse as a director on 2022-10-08

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Appointment of Mr Neville Taylor as a director on 2022-10-08

View Document

11/10/2211 October 2022 Confirmation statement made on 2021-11-01 with no updates

View Document

06/08/216 August 2021 Compulsory strike-off action has been suspended

View Document

06/08/216 August 2021 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Appointment of Mr Martin Adam Pearse as a director on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Dafydd Philip James Beacon on 2021-06-30

View Document

30/03/2030 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

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

View Accounts

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

15/02/1915 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

28/11/1828 November 2018 ADOPT ARTICLES 18/11/2018

View Document

13/09/1813 September 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD BEACON / 08/01/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALXI LLC

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD BEACON / 01/11/2017

View Document

25/06/1825 June 2018 CESSATION OF DAFYDD BEACON AS A PSC

View Document

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

View Accounts

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM SUITE 11 91 WESTERN ROAD BRIGHTON BN1 2NW UNITED KINGDOM

View Document

31/10/1731 October 2017 COMPANY NAME CHANGED DBBH FLEET MANAGEMENT LTD CERTIFICATE ISSUED ON 31/10/17

View Document

18/01/1718 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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