SV TECHNOLOGIES LIMITED

24 Elizabeth Fry Place, London, SE18 4LA, England
StatusACTIVE
Company No.07518524
CategoryPrivate Limited Company
Incorporated07 Feb 2011
Age13 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

SV TECHNOLOGIES LIMITED is an active private limited company with number 07518524. It was incorporated 13 years, 3 months, 15 days ago, on 07 February 2011. The company address is 24 Elizabeth Fry Place, London, SE18 4LA, England.



Company Fillings

Gazette notice compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bharani Darapaneni

Appointment date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charan Vempati

Termination date: 2020-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

Old address: C/O Woodthorpe Comms Ltd 1st Floor 120 Bethnal Green Road London E2 6DG England

New address: 24 Elizabeth Fry Place London SE18 4LA

Change date: 2016-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Capital allotment shares

Date: 30 May 2015

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

Old address: 5Th Floor, Block-2, Elizabeth House York Road London SE1 7NQ

New address: C/O Woodthorpe Comms Ltd 1St Floor 120 Bethnal Green Road London E2 6DG

Change date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-02

Old address: 5Th Floor, Block-2, Elizabeth House York Road London SE1 7NQ England

New address: 5Th Floor, Block-2, Elizabeth House York Road London SE1 7NQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Address

Type: AD01

New address: 5Th Floor, Block-2, Elizabeth House York Road London SE1 7NQ

Old address: 18 Falconwood Court 24 Montpelier Row London SE3 0RS

Change date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 07 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charan Vempati

Change date: 2014-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-10

Old address: Flat 35 Riva Buildings 104 - 120 Lee High Road London London SE13 5FF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-21

Old address: Flat 4 51 Marischal Road London SE13 5LE United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH2 ASSOCIATES LIMITED

19 OLD HALL STREET,LIVERPOOL,L3 9JQ

Number:10037280
Status:ACTIVE
Category:Private Limited Company

CARE CONCERN MANAGEMENT EA LIMITED

2ND FLOOR THE PRIORY,BURNHAM,SL1 7LW

Number:10550550
Status:ACTIVE
Category:Private Limited Company

D & L PLANT HIRE LTD

UNIT 19B THE WREN CENTRE,EMSWORTH,PO10 7SU

Number:05964761
Status:ACTIVE
Category:Private Limited Company

I RASHID PROPERTY LTD

UNIT 11,BIRMINGHAM,B11 2NT

Number:11703774
Status:ACTIVE
Category:Private Limited Company

LIBER LIMITED

C/O GOLDWINS, 75 MAYGROVE ROAD,LONDON,NW6 2EG

Number:04763438
Status:ACTIVE
Category:Private Limited Company

PAUL BAKER ENGINEERING SERVICES LTD

MOSS COTTAGE HIGH STREET SOUTH,DURHAM,DH1 2NN

Number:11567643
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source