SVS TEK LTD

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/08/2328 August 2023 Registered office address changed from 8 Woodbury Close Tunbridge Wells Kent TN4 9LE England to 46 Quarry Bank Tonbridge Kent TN9 2QZ on 2023-08-28

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

09/12/229 December 2022 Registered office address changed from 7 Cardington Square Hounslow TW4 6AH England to 8 Woodbury Close Tunbridge Wells Kent TN4 9LE on 2022-12-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-09-30

View Document

20/06/2120 June 2021 Director's details changed for Mrs Sirisha Anumala on 2021-06-07

View Document

20/06/2120 June 2021 Cessation of Sirisha Karlapudi Anumala as a person with significant control on 2020-12-01

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIRISHA ANUMALA / 27/03/2018

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 7 CARDINGTON SQUARE HOUNSLOW TW4 6AH ENGLAND

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM PENTAX HOUSE SOUTH HILL AVENUE SOUTH HARROW HARROW HA2 0DU ENGLAND

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERABHADRA RAO ANUMALA / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERABHADRA RAO ANUMALA / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIRISHA ANUMALA / 27/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIRISHA ANUMALA

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIRISHA ANUMALA

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEERABHADRA RAO ANUMALA

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEERABHADRA RAO ANUMALA

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW HA2 7HH ENGLAND

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERABHADRA RAO ANUMALA / 23/06/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIRISHA ANUMALA / 23/06/2017

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR VEERABHADRA RAO ANUMALA

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIRISHA ANUMALA / 20/11/2016

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 7 CARDINGTON SQUARE HOUNSLOW TW4 6AH ENGLAND

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 252 IMPERIAL DRIVE HARROW HA2 7HJ

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIRISHA ANUMALA / 21/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIRISHA KARLAPUDI ANUMALA / 15/09/2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR VEERABHADRA ANUMALA

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MRS SIRISHA KARLAPUDI ANUMALA

View Document

15/09/1415 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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