SV SCRATCH FIX LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/03/2429 March 2024 Change of details for Mr Saulius Volikas as a person with significant control on 2024-03-22

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Registered office address changed from 302 Long Lane Grays RM16 2QD England to Unit L Oyo Business Unit Hindman’S Way Dagenham Essex RM9 6LN on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Mr Saulius Volikas on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Mrs Marija Volike on 2022-11-11

View Document

11/11/2211 November 2022 Change of details for Mr Saulius Volikas as a person with significant control on 2022-11-11

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-22 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/10/219 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/03/2026 March 2020 DIRECTOR APPOINTED MRS MARIJA VOLIKE

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/08/195 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 95 ROMSEY ROAD DAGENHAM ESSEX RM9 6BB

View Document

15/05/1815 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/09/1711 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information