Advanced company searchLink opens in new window

SVP 2022 LIMITED

Company number 11089482

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 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Jul 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
13 Jun 2022 PSC05 Change of details for Stone Venture Partners Limited as a person with significant control on 13 June 2022
30 Mar 2022 TM01 Termination of appointment of Mark Herbert as a director on 21 March 2022
30 Mar 2022 TM01 Termination of appointment of Richard George William Carver as a director on 21 March 2022
30 Mar 2022 TM01 Termination of appointment of Jeannie Helen Arthur as a director on 21 March 2022
29 Mar 2022 CERTNM Company name changed qunifi holdings LIMITED\certificate issued on 29/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-21
28 Mar 2022 PSC02 Notification of Stone Venture Partners Limited as a person with significant control on 21 March 2022
28 Mar 2022 PSC07 Cessation of Stone Vp (No. 3) Limited as a person with significant control on 21 March 2022
14 Jan 2022 MR04 Satisfaction of charge 110894820002 in full
14 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
12 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 November 2020
  • GBP 10,505
07 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
15 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with updates
08 Jan 2021 AP01 Appointment of Ms Jeannie Helen Arthur as a director on 24 November 2020
07 Jan 2021 TM01 Termination of appointment of Christopher John Baldock as a director on 7 December 2020
06 Jan 2021 AA Total exemption full accounts made up to 30 November 2019
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 24 November 2020
  • GBP 404
  • ANNOTATION Clarification a second filed SH01 was registered on 12.10.2021.
09 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2020 MA Memorandum and Articles of Association
09 Dec 2020 SH10 Particulars of variation of rights attached to shares
09 Dec 2020 SH08 Change of share class name or designation