Advanced company searchLink opens in new window

SAVI MANAGEMENT LIMITED

Company number 06470943

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)
16 Nov 2022 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 16 November 2022
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 28/01/2025.
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 28/01/2025.
29 Oct 2020 AA Micro company accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 28/01/2025.
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
01 Feb 2019 PSC04 Change of details for Miss Sarah Jane Gibson as a person with significant control on 1 February 2019
01 Feb 2019 CH01 Director's details changed for Miss Sarah Jane Gibson on 1 February 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 28/01/2025.
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 28/01/2025.
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
18 Apr 2017 AA Total exemption small company accounts made up to 31 January 2016
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 28/01/2025.
27 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
15 Feb 2016 AD01 Registered office address changed from 22 Beechwood Drive Marple Stockport Cheshire SK6 7DG to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on 15 February 2016
27 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
22 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
14 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2