Advanced company searchLink opens in new window

SAVAGE SILK LIMITED

Company number 09057199

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)
10 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
07 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
16 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
13 Apr 2021 AD01 Registered office address changed from 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 13 April 2021
10 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
06 Jun 2019 SH02 Sub-division of shares on 24 April 2019
22 May 2019 AP02 Appointment of Ssh Group Holding Company Limited as a director on 22 May 2019
01 May 2019 PSC07 Cessation of Mark Simon Priestley as a person with significant control on 24 April 2019
01 May 2019 PSC02 Notification of Ssh Group Holding Company Limited as a person with significant control on 24 April 2019
07 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
12 Jul 2018 AP01 Appointment of Miss Helen Jayne Casely as a director on 11 July 2018
11 Jul 2018 AP01 Appointment of Mr Satpal Singh Pandal as a director on 11 July 2018
06 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
21 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
14 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
11 Nov 2016 MR01 Registration of charge 090571990001, created on 11 November 2016
04 Aug 2016 AD01 Registered office address changed from Vallum Farm East Wallhouses Newcastle upon Tyne NE18 0LL to 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 4 August 2016
01 Jul 2016 AA Micro company accounts made up to 30 April 2016