SCV SPV 1 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to 14 Ladysmith Avenue Ilford Essex IG2 7AU on 2022-12-23

View Document

05/01/225 January 2022 Registered office address changed from Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-05

View Document

22/12/2122 December 2021 Director's details changed for Mr Vishal Subhashchandra Vyas on 2021-12-22

View Document

22/12/2122 December 2021 Director's details changed for Mr Subhashchandra Chhotalal Vyas on 2021-12-22

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR SUBHASHCHANDRA CHHOTALAL VYAS / 10/09/2020

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE HIGH ROAD GREAT FINBOROUGH SUFFOLK IP14 3AP UNITED KINGDOM

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL SUBHASHCHANDRA VYAS / 10/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBHASHCHANDRA CHHOTALAL VYAS / 10/09/2020

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR VISHAL SUBHASHCHANDRA VYAS / 10/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106883140001

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106883140002

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

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

View Accounts

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106883140001

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBHASHCHANDRA CHHOTALAL VYAS / 21/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR VISHAL SUBHASHCHANDRA VYAS / 21/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR SUBHASHCHANDRA CHHOTALAL VYAS / 21/03/2019

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM C/O BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS 5 STATION ROAD NEEDHAM MARKET SUFFOLK IP6 8AS UNITED KINGDOM

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL SUBHASHCHANDRA VYAS / 21/03/2019

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 14 LADYSMITH AVENUE ILFORD ESSEX IG2 7AU ENGLAND

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR VISHAL SUBHASHCHANDRA VYAS / 05/04/2018

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR SUBHASHCHANDRA CHHOTALAL VYAS / 05/04/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBHASHCHANDRA CHHOTALAL VYAS / 05/04/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL SUBHASHCHANDRA VYAS / 05/04/2018

View Document

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

View Accounts

23/03/1723 March 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