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)
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
15 Jun 2018 AD01 Registered office address changed from 6 Devonshire Business Park Chester Road Borehamwood Hertfordshire WD6 1NA England to Arquen House 4-6 Spicer Street St. Albans AL3 4PQ on 15 June 2018
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
10 Jan 2018 AP01 Appointment of Mr Vasile Opinca as a director on 1 July 2017
10 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with updates
10 Jul 2017 PSC01 Notification of Stefan Voloseniuc as a person with significant control on 1 July 2016
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 182
10 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Oct 2015 AD01 Registered office address changed from 26B Carlisle Road London NW9 0HL to 6 Devonshire Business Park Chester Road Borehamwood Hertfordshire WD6 1NA on 1 October 2015
19 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 182
19 Jun 2015 TM01 Termination of appointment of Stefan Voloseniuc as a director on 19 June 2015
19 Jun 2015 AP01 Appointment of Mr Stefan Voloseniuc as a director on 19 June 2015
12 Jun 2015 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 182
05 Mar 2015 AD01 Registered office address changed from 130 Salmon Street London NW9 8NT United Kingdom to 26B Carlisle Road London NW9 0HL on 5 March 2015
16 Jan 2015 CERTNM Company name changed \certificate issued on 16/01/15
  • RES15 ‐ Change company name resolution on 2015-01-12
16 Jan 2015 CONNOT Change of name notice
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 10 September 2014
  • GBP 180
10 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted