- Company Overview for SAVANNAH WISDOM (07594645)
- Filing history for SAVANNAH WISDOM (07594645)
- People for SAVANNAH WISDOM (07594645)
- More for SAVANNAH WISDOM (07594645)
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 |