- Company Overview for SAVERNAKE TECHNOLOGY LIMITED (09196590)
- Filing history for SAVERNAKE TECHNOLOGY LIMITED (09196590)
- People for SAVERNAKE TECHNOLOGY LIMITED (09196590)
- More for SAVERNAKE TECHNOLOGY LIMITED (09196590)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 Sep 2023 | AD01 | Registered office address changed from 33 Cavendish Square London W1G 0PW England to C/O Coles Accounting Suite 5, Newton Hall Newton Cambridge CB22 7ZE on 5 September 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
17 May 2023 | AD01 | Registered office address changed from Euston House 24 Eversholt Street London NW1 1DB England to 33 Cavendish Square London W1G 0PW on 17 May 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX United Kingdom to Euston House 24 Eversholt Street London NW1 1DB on 15 March 2022 | |
08 Dec 2021 | TM01 | Termination of appointment of Carla Rosaline Stent as a director on 3 December 2021 | |
01 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
05 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
21 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
30 Aug 2017 | CH01 | Director's details changed for Samuel Christopher Barry on 4 July 2017 | |
21 Aug 2017 | PSC02 | Notification of Malherbe Limited as a person with significant control on 19 July 2017 | |
21 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 August 2017 | |
29 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2016 | AD01 | Registered office address changed from Suite 7, Unit 23, Innovation Centre Science Park Milton Road Cambridge CB4 0EY England to Sheraton House Castle Park Cambridge CB3 0AX on 5 September 2016 |