- Company Overview for SVAROG FIREPRO LTD (06230793)
- Filing history for SVAROG FIREPRO LTD (06230793)
- People for SVAROG FIREPRO LTD (06230793)
- More for SVAROG FIREPRO LTD (06230793)
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) |
---|---|---|---|
01 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 May 2023 | CH01 | Director's details changed for Mr Sergejs Lascenko on 17 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jul 2021 | CH03 | Secretary's details changed for Mr Sergej Lascenko on 4 July 2021 | |
04 Jul 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
04 Jul 2021 | AD01 | Registered office address changed from 15 Upper Green Street High Wycombe Buckinghamshire HP11 2RB to 38 Penrith Road Penrith Road Romford RM3 9NS on 4 July 2021 | |
05 May 2021 | AD01 | Registered office address changed from 38 Penrith Road Romford RM3 9NS to 15 Upper Green Street High Wycombe Buckinghamshire HP11 2RB on 5 May 2021 | |
27 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
07 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
15 Jul 2017 | PSC01 | Notification of Sergejs Lascenko as a person with significant control on 6 April 2016 | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
|
|
04 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |