Advanced company searchLink opens in new window

SSVGP LIMITED

Company number SC551047

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)
08 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
24 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
27 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 23 November 2019 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 30 December 2017
23 Aug 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
15 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with updates
10 Jul 2017 PSC02 Notification of Kline Hill Partners Lp as a person with significant control on 10 February 2017
10 Jul 2017 PSC02 Notification of Shackleton Ventures Limited as a person with significant control on 10 February 2017
30 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of 1 share and various agreements approval 01/03/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
22 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 2
22 Mar 2017 SH08 Change of share class name or designation
03 Mar 2017 AP01 Appointment of Mr Jared Richard Barlow as a director on 10 February 2017
03 Mar 2017 AP01 Appointment of Mr Michael Bego as a director on 10 February 2017
03 Mar 2017 AP01 Appointment of Mr Jayesh Navin Chandan as a director on 10 February 2017
24 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-24
  • GBP 1