Advanced company searchLink opens in new window

SAVU TECHNOLOGIES LIMITED

Company number 07254687

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)
22 Nov 2024 AD01 Registered office address changed from 18 18 Manthorpe Lodge Lodge Way Grantham NG31 8XL England to Unit 1 Poplars Court Nottingham NG7 2RR on 22 November 2024
21 Oct 2024 AA Micro company accounts made up to 31 December 2023
31 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
22 Dec 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Jun 2022 AD01 Registered office address changed from 9 Westgate Grantham NG31 6LT England to 18 18 Manthorpe Lodge Lodge Way Grantham NG31 8XL on 27 June 2022
30 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Nov 2021 AD01 Registered office address changed from 12/13 Westgate Grantham NG31 6LT England to 9 Westgate Grantham NG31 6LT on 3 November 2021
24 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Jan 2021 AD01 Registered office address changed from Trust House 10 Guildhall Street Grantham Lincolnshire NG31 6NJ to 12/13 Westgate Grantham NG31 6LT on 5 January 2021
18 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Oct 2018 AP01 Appointment of Mr Joshua Henry Mihill as a director on 24 October 2018
24 Oct 2018 AP01 Appointment of Mr Paul Joseph Ross as a director on 24 October 2018
19 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-18
07 Sep 2018 PSC08 Notification of a person with significant control statement
05 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 5 September 2018
31 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017