SVP PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

31/07/2331 July 2023 Change of details for Mrs Menaka Vettivetpillai as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mrs Menaka Vettivetpillai on 2023-07-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

04/04/234 April 2023 Registered office address changed from Level 5 Berkeley Square House Berkeley Square London W1J 6BY England to Wing 1, 9th Floor Berkeley Square House Berkeley Square London W1J 6BY on 2023-04-04

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM MANDEVILLE HOUSE 45-47 TUDOR ROAD HARROW MIDDLESEX HA3 5PQ UNITED KINGDOM

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIVENDRAN VETTIVETPILLAI

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MENAKA VETTIVETPILLAI / 13/05/2019

View Document

13/05/1913 May 2019 CESSATION OF SIVENDRAN VETTIVETPILLAI AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111921040002

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111921040001

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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