SVC CREATIVE LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

28/10/2128 October 2021 Application to strike the company off the register

View Document

21/06/2121 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/09/2021 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CURRSHO FROM 30/04/2021 TO 31/03/2021

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTERNATE INVESTMENTS LIMITED

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM

View Document

13/08/2013 August 2020 CESSATION OF JOHN MARK CUNNINGHAM AS A PSC

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 12 HALTONCHESTERS BANCROFT MILTON KEYNES MK13 0PE

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR RICHARD JONATHAN ASH

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MRS CATHERINE ANNE ASH

View Document

13/08/2013 August 2020 CURRSHO FROM 27/07/2021 TO 30/04/2021

View Document

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

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/04/185 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 27 July 2015

View Document

07/04/167 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts for year ending 27 Jul 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 27 July 2014

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

27/07/1427 July 2014 Annual accounts for year ending 27 Jul 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 27 July 2013

View Document

27/07/1327 July 2013 Annual accounts for year ending 27 Jul 2013

View Accounts

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 12 HALTONCHESTERS BANCROFT MILTON KEYNES MK13 0PE

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 27 July 2012

View Document

01/03/131 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts for year ending 27 Jul 2012

View Accounts

03/04/123 April 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 27 July 2011

View Document

25/02/1125 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 27 July 2010

View Document

22/09/1022 September 2010 PREVEXT FROM 31/01/2010 TO 27/07/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK CUNNINGHAM / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/01/0928 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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