Advanced company searchLink opens in new window

SAVILLE ASSESSMENT HOLDINGS LIMITED

Company number 14725714

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)
20 Sep 2024 CH01 Director's details changed for Miss Fiona Clare Guest on 18 September 2024
20 Sep 2024 TM01 Termination of appointment of James David Hollingsworth as a director on 16 September 2024
20 Sep 2024 TM01 Termination of appointment of Graham Gervaise Wilfrid Seager as a director on 30 August 2024
04 Jun 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 May 2024
  • GBP 902.50
24 May 2024 SH01 Statement of capital following an allotment of shares on 24 May 2024
  • GBP 902.5
  • ANNOTATION Clarification a second filed SH01 was registered on 04/06/2024.
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
31 Jan 2024 AP01 Appointment of Mr James Darragh as a director on 24 January 2024
22 Sep 2023 CERTNM Company name changed project tango uk topco LIMITED\certificate issued on 22/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-22
22 Sep 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
24 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 31/07/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2023 CH01 Director's details changed for Iain Robert Maciver on 17 August 2023
18 Aug 2023 MA Memorandum and Articles of Association
18 Aug 2023 SH02 Sub-division of shares on 31 July 2023
18 Aug 2023 SH08 Change of share class name or designation
18 Aug 2023 SH10 Particulars of variation of rights attached to shares
11 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 862.5
11 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 775
11 Aug 2023 AP01 Appointment of Kieron Joseph O’Connor as a director on 1 August 2023
11 Aug 2023 AP01 Appointment of James David Hollingsworth as a director on 1 August 2023
11 Aug 2023 AP01 Appointment of Iain Robert Maciver as a director on 1 August 2023
11 Aug 2023 AP01 Appointment of Hannah Victoria Mullaney as a director on 1 August 2023
11 Aug 2023 AP01 Appointment of Mr Graham Gervaise Wilfrid Seager as a director on 1 August 2023
11 Aug 2023 AD01 Registered office address changed from Heddon House 149-151 Regent Street London W1B 4JD United Kingdom to First Floor, Cl Tower St. Georges Square New Malden KT3 4HG on 11 August 2023
31 Mar 2023 AP01 Appointment of Miss Fiona Clare Guest as a director on 28 March 2023
30 Mar 2023 TM01 Termination of appointment of Guy Michael L'estrange Gillon as a director on 28 March 2023