- Company Overview for SAVI MANAGEMENT LIMITED (06470943)
- Filing history for SAVI MANAGEMENT LIMITED (06470943)
- People for SAVI MANAGEMENT LIMITED (06470943)
- More for SAVI MANAGEMENT LIMITED (06470943)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|