SVENGALI OPERATIONS LIMITED

04405713
2 DRAKE HOUSE COOK WAY TAUNTON TA2 6BJ

Documents

Documents
Date Category Description Pages
25 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2024 officers Change of particulars for director (Steev Adam Arnold) 2 Buy now
12 Dec 2023 accounts Annual Accounts 14 Buy now
24 Oct 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 4 Buy now
14 Sep 2022 accounts Annual Accounts 4 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2021 accounts Annual Accounts 4 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2020 accounts Annual Accounts 8 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2019 accounts Annual Accounts 7 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2018 accounts Annual Accounts 6 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2018 officers Change of particulars for director (Steev Adam Arnold) 2 Buy now
04 Dec 2017 accounts Annual Accounts 10 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 accounts Annual Accounts 4 Buy now
02 Apr 2016 annual-return Annual Return 4 Buy now
02 Apr 2016 officers Appointment of corporate secretary (Welch Company Services Limited) 2 Buy now
02 Apr 2016 officers Termination of appointment of secretary (Welch Payroll Services Limited) 1 Buy now
02 Apr 2016 officers Change of particulars for corporate secretary (Welch Payroll & Company Services Limited) 1 Buy now
04 Nov 2015 accounts Annual Accounts 4 Buy now
14 Apr 2015 officers Appointment of corporate secretary (Welch Payroll & Company Services Limited) 2 Buy now
14 Apr 2015 officers Termination of appointment of secretary (Kenneth Reginald George Welch) 1 Buy now
14 Apr 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
31 Mar 2014 annual-return Annual Return 4 Buy now
16 Jul 2013 accounts Annual Accounts 6 Buy now
05 Apr 2013 annual-return Annual Return 4 Buy now
26 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2013 officers Change of particulars for secretary (Mr Kenneth Reginald George Welch) 2 Buy now
10 Oct 2012 accounts Annual Accounts 6 Buy now
12 Apr 2012 annual-return Annual Return 4 Buy now
31 Aug 2011 accounts Annual Accounts 6 Buy now
26 May 2011 annual-return Annual Return 4 Buy now
10 Sep 2010 accounts Annual Accounts 6 Buy now
11 May 2010 annual-return Annual Return 14 Buy now
27 Sep 2009 accounts Annual Accounts 6 Buy now
31 Mar 2009 annual-return Return made up to 27/03/09; full list of members 10 Buy now
12 Sep 2008 accounts Annual Accounts 8 Buy now
01 May 2008 annual-return Return made up to 27/03/08; no change of members 6 Buy now
16 Aug 2007 accounts Annual Accounts 8 Buy now
18 Apr 2007 annual-return Return made up to 27/03/07; full list of members 6 Buy now
27 Jul 2006 accounts Annual Accounts 8 Buy now
06 Apr 2006 annual-return Return made up to 27/03/06; full list of members 6 Buy now
24 Mar 2006 officers Director's particulars changed 1 Buy now
08 Aug 2005 accounts Annual Accounts 10 Buy now
04 Apr 2005 annual-return Return made up to 27/03/05; full list of members 6 Buy now
16 Sep 2004 accounts Annual Accounts 10 Buy now
02 Jun 2004 annual-return Return made up to 27/03/04; full list of members 6 Buy now
14 May 2003 accounts Annual Accounts 10 Buy now
12 Apr 2003 annual-return Return made up to 27/03/03; full list of members 6 Buy now
23 Sep 2002 officers Director resigned 1 Buy now
23 Sep 2002 officers Secretary resigned 1 Buy now
23 Sep 2002 address Registered office changed on 23/09/02 from: 9 taunton road wiveliscombe taunton somerset TA4 2TQ 1 Buy now
20 Sep 2002 officers New director appointed 2 Buy now
20 Sep 2002 officers New secretary appointed 2 Buy now
20 Sep 2002 address Registered office changed on 20/09/02 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
19 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
27 Mar 2002 incorporation Incorporation Company 16 Buy now