SYLVAN ENTERPRISES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

09/02/229 February 2022 Change of share class name or designation

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

18/01/2218 January 2022 Director's details changed for Mr Anthony Lindsley on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Peter John Fowler on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Christopher William Goff on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Nicholas John Fowler on 2022-01-18

View Document

09/08/219 August 2021 Registered office address changed from Mill One Pleasley Vale Business Park Mansfield Nottinghamshire NG19 8RL England to White House Wollaton Street Nottingham NG1 5GF on 2021-08-09

View Document

31/03/2131 March 2021 COMPANY NAME CHANGED AMP CO 153 LIMITED CERTIFICATE ISSUED ON 31/03/21

View Document

30/03/2130 March 2021 CURREXT FROM 31/01/2022 TO 30/04/2022

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 7 THE ROPEWALK NOTTINGHAM NG1 5DU ENGLAND

View Document

23/03/2123 March 2021 NOTIFICATION OF PSC STATEMENT ON 25/02/2021

View Document

10/03/2110 March 2021 ARTICLES OF ASSOCIATION

View Document

10/03/2110 March 2021 ADOPT ARTICLES 25/02/2021

View Document

04/03/214 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131392040001

View Document

26/02/2126 February 2021 CESSATION OF TONY LINDSLEY AS A PSC

View Document

26/02/2126 February 2021 CESSATION OF NICHOLAS JOHN FOWLER AS A PSC

View Document

26/02/2126 February 2021 CESSATION OF CHRIS GOFF AS A PSC

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED PETER JOHN FOWLER

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED MRS AMANDA JEAN PAGE

View Document

26/02/2126 February 2021 25/02/21 STATEMENT OF CAPITAL GBP 1000

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GOFF / 18/01/2021

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FOWLER / 18/01/2021

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LINDSLEY / 18/01/2021

View Document

18/01/2118 January 2021 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