Advanced company searchLink opens in new window

SAVANNAH WISDOM

Company number 07594645

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)
29 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
13 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
24 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
11 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
02 May 2023 AA Total exemption full accounts made up to 30 April 2021
28 Mar 2023 CH01 Director's details changed for Mr Simon Arora on 23 March 2023
28 Mar 2023 CH01 Director's details changed for Mr Simon Arora on 23 March 2023
28 Mar 2023 CH01 Director's details changed for Mrs Shalni Arora on 23 March 2023
28 Mar 2023 CH01 Director's details changed for Mr Bobby Arora on 24 March 2023
01 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
08 Nov 2022 AD01 Registered office address changed from Suite 2, Ground Floor Torr Vale Mills, Torr Vale Road New Mills High Peak Derbyshire SK22 3HS England to Office. 4.02 Station House Stamford New Road Altrincham WA14 1EP on 8 November 2022
11 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
12 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
22 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
22 May 2020 AD01 Registered office address changed from C/O Iris Sengun 32 Union Road New Mills High Peak Derbyshire SK22 3ES England to Suite 2, Ground Floor Torr Vale Mills, Torr Vale Road New Mills High Peak Derbyshire SK22 3HS on 22 May 2020
31 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
01 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2019 CH01 Director's details changed for Mrs Shalni Arora on 20 June 2019
03 Jul 2019 CH01 Director's details changed for Mr Simon Arora on 20 June 2019
05 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
20 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
23 Nov 2017 AA Accounts for a small company made up to 30 April 2017