Advanced company searchLink opens in new window

SVAROG FIREPRO LTD

Company number 06230793

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-06
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
  • GBP 100
04 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015