- Company Overview for SAVU TECHNOLOGIES LIMITED (07254687)
- Filing history for SAVU TECHNOLOGIES LIMITED (07254687)
- People for SAVU TECHNOLOGIES LIMITED (07254687)
- Charges for SAVU TECHNOLOGIES LIMITED (07254687)
- More for SAVU TECHNOLOGIES LIMITED (07254687)
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
|
|
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 |