SVSG GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewPrevious accounting period extended from 2024-07-31 to 2025-01-31

View Document

15/09/2315 September 2023 Director's details changed for Mr Stefan Voloseniuc on 2023-09-10

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

14/09/2314 September 2023 Change of details for Mrs Georgeta Simona Voloseniuc as a person with significant control on 2022-10-07

View Document

14/09/2314 September 2023 Change of details for Mr Stefan Voloseniuc as a person with significant control on 2022-10-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

23/07/2123 July 2021 Registered office address changed from Arquen House 4-6 Spicer Street St. Albans AL3 4PQ England to Instalcom House Manor Way Borehamwood WD6 1QH on 2021-07-23

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 PREVEXT FROM 30/06/2019 TO 31/07/2019

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGETA SIMONA VOLOSENIUC

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090783360001

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

11/09/1911 September 2019 03/04/19 STATEMENT OF CAPITAL GBP 953

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/04/1925 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 910

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR VASILE OPINCA

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 6 DEVONSHIRE BUSINESS PARK CHESTER ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1NA ENGLAND

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR VASILE OPINCA

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN VOLOSENIUC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 26B CARLISLE ROAD LONDON NW9 0HL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEFAN VOLOSENIUC

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR STEFAN VOLOSENIUC

View Document

19/06/1519 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 11/06/14 STATEMENT OF CAPITAL GBP 182

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 130 SALMON STREET LONDON NW9 8NT UNITED KINGDOM

View Document

16/01/1516 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1516 January 2015 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/01/15

View Document

25/09/1425 September 2014 10/09/14 STATEMENT OF CAPITAL GBP 180

View Document

10/06/1410 June 2014 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