SLV HOLDINGS LIMITED - GUILDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-15 View Report
Officers. Officer name: Mr Simon Mark Gibbins. Change date: 2023-09-14. 2023-09-18 View Report
Officers. Officer name: Mr Martin Franz Eckhard Pangels. Change date: 2023-09-14. 2023-09-18 View Report
Address. Old address: 1 Imperial Courtyard Imperial Park Newport NP10 8UL United Kingdom. New address: 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH. Change date: 2023-09-15. 2023-09-15 View Report
Officers. Officer name: Mr Simon Mark Gibbins. Appointment date: 2023-08-30. 2023-09-14 View Report
Officers. Officer name: Mr Martin Franz Eckhard Pangels. Appointment date: 2023-08-30. 2023-09-14 View Report
Officers. Officer name: Mr Sean Francis Edwards. Appointment date: 2023-08-30. 2023-09-13 View Report
Address. New address: Bradbury House Mission Court Newport NP20 2DW. 2023-09-13 View Report
Persons with significant control. Psc name: Christopher Francis Green. Cessation date: 2023-08-30. 2023-09-13 View Report
Accounts. Change account reference date company current extended. 2023-09-12 View Report
Persons with significant control. Psc name: Stephen Francis Edwards. Cessation date: 2023-08-30. 2023-09-12 View Report
Persons with significant control. Notification date: 2023-08-30. Psc name: Discoverie Holdings Ltd. 2023-09-12 View Report
Officers. Officer name: Christopher Francis Green. Termination date: 2023-08-30. 2023-09-12 View Report
Officers. Officer name: Stephen Francis Edwards. Termination date: 2023-08-30. 2023-09-12 View Report
Resolution. Description: Resolutions. 2023-08-02 View Report
Accounts. Accounts type total exemption full. 2023-07-04 View Report
Confirmation statement. Statement with no updates. 2023-03-13 View Report
Accounts. Accounts type total exemption full. 2022-08-04 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-03-21 View Report
Confirmation statement. Statement with updates. 2022-03-18 View Report
Accounts. Accounts type total exemption full. 2021-07-06 View Report
Confirmation statement. Statement with updates. 2021-03-10 View Report
Resolution. Description: Resolutions. 2020-12-07 View Report
Incorporation. Memorandum articles. 2020-12-01 View Report
Accounts. Accounts type total exemption full. 2020-10-06 View Report
Confirmation statement. Statement with updates. 2020-03-10 View Report
Incorporation. Memorandum articles. 2020-03-04 View Report
Resolution. Description: Resolutions. 2020-02-28 View Report
Confirmation statement. Statement with updates. 2020-01-16 View Report
Accounts. Accounts type total exemption full. 2019-08-12 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Accounts. Accounts type total exemption full. 2018-06-11 View Report
Confirmation statement. Statement with updates. 2018-01-08 View Report
Accounts. Accounts type total exemption full. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-01-10 View Report
Capital. Date: 2016-03-01. 2016-04-26 View Report
Capital. Capital allotment shares. 2016-04-26 View Report
Resolution. Description: Resolutions. 2016-04-26 View Report
Resolution. Description: Resolutions. 2016-04-06 View Report
Accounts. Change account reference date company current extended. 2016-03-02 View Report
Officers. Officer name: Reginald David Hill. Termination date: 2016-01-11. 2016-02-09 View Report
Incorporation. Capital: GBP 2 2016-01-11 View Report