Advanced company searchLink opens in new window

SAVOX LIMITED

Company number 07182371

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)
27 Mar 2015 AA Accounts for a small company made up to 31 December 2014
12 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
20 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jan 2014 TM01 Termination of appointment of Thomas Ferguson as a director
23 Jan 2014 AP01 Appointment of Pekka Antero Pylkas as a director
18 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
30 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
12 Apr 2012 CH04 Secretary's details changed for Hbjgw Secretarial Support Limited on 11 May 2011
23 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Dec 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
17 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
31 Mar 2011 AD01 Registered office address changed from Heronbrook House Shields Lane Roston Ashbourne DE6 2EF United Kingdom on 31 March 2011
28 Feb 2011 AP04 Appointment of Hbjgw Secretarial Support Limited as a secretary
28 Feb 2011 TM01 Termination of appointment of Richard Mclachlan as a director
28 Feb 2011 AP01 Appointment of Mr Thomas Ivor Ferguson as a director
19 Jul 2010 AD01 Registered office address changed from Lowe Electronics Sandyhill Park Middleton Matlock DE4 4LR United Kingdom on 19 July 2010
09 Mar 2010 NEWINC Incorporation