Advanced company searchLink opens in new window

SVSG GROUP LTD

Company number 09078336

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)
15 Sep 2023 CH01 Director's details changed for Mr Stefan Voloseniuc on 10 September 2023
14 Sep 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
14 Sep 2023 PSC04 Change of details for Mr Stefan Voloseniuc as a person with significant control on 7 October 2022
14 Sep 2023 PSC04 Change of details for Mrs Georgeta Simona Voloseniuc as a person with significant control on 7 October 2022
21 Jul 2023 AA Micro company accounts made up to 31 July 2022
27 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 July 2021
30 Jul 2021 AA Unaudited abridged accounts made up to 31 July 2020
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
23 Jul 2021 AD01 Registered office address changed from Arquen House 4-6 Spicer Street St. Albans AL3 4PQ England to Instalcom House Manor Way Borehamwood WD6 1QH on 23 July 2021
12 Oct 2020 AA Micro company accounts made up to 31 July 2019
23 Jul 2020 AAMD Amended total exemption full accounts made up to 30 June 2018
13 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with updates
30 Jun 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 July 2019
14 Feb 2020 PSC01 Notification of Georgeta Simona Voloseniuc as a person with significant control on 27 January 2020
20 Sep 2019 MR01 Registration of charge 090783360001, created on 18 September 2019
14 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2019 CS01 Confirmation statement made on 10 June 2019 with updates
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 953
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2019 AAMD Amended micro company accounts made up to 30 June 2017
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 910
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Jan 2019 TM01 Termination of appointment of Vasile Opinca as a director on 25 January 2019
08 Aug 2018 CS01 Confirmation statement made on 10 June 2018 with no updates