Advanced company searchLink opens in new window

SEVAGRAM PRODUCTIONS LIMITED

Company number 04810182

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
22 Aug 2022 AA Micro company accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
24 Aug 2021 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 30 June 2020
26 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
21 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
06 Jul 2017 PSC01 Notification of Clare Natasha Sainsbury as a person with significant control on 6 April 2016
14 Sep 2016 AA Micro company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
27 Jun 2016 CH01 Director's details changed for Mr David Roy Wood on 1 December 2015
28 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
16 Dec 2015 AD01 Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW on 16 December 2015
16 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
01 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
23 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
05 Nov 2014 AP01 Appointment of Mr David Roy Wood as a director on 4 November 2014
05 Nov 2014 TM01 Termination of appointment of Bernard Willis as a director on 4 November 2014
09 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1