(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th March 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 12th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd March 2016: 300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th March 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th April 2015: 300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th March 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) 2nd May 2013 - the day director's appointment was terminated
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd May 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd May 2013 - the day director's appointment was terminated
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th March 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th March 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
(CH02) Directors's details changed on 1st March 2012
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(3 pages)
|
(CH02) Directors's details changed on 14th March 2011
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th March 2011 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th March 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2010
filed on: 28th, June 2010
| accounts
|
Free Download
(3 pages)
|
(CH02) Directors's details changed on 14th March 2010
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th March 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 14th March 2010
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th March 2010 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 2nd, June 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 19th March 2009 with shareholders record
filed on: 19th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(4 pages)
|
(288a) On 11th July 2008 Director appointed
filed on: 11th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 10th July 2008 Appointment terminated director
filed on: 10th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 28th April 2008 with shareholders record
filed on: 28th, April 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 25/04/2008 from beaver house, plough road great bentley colchester essex CO7 8LG
filed on: 25th, April 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 14th, January 2008
| accounts
|
Free Download
(4 pages)
|
(288a) On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/04/07 from: c/o freemans solar house 282 chase road london N14 6NZ
filed on: 18th, April 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 18th April 2007 with shareholders record
filed on: 18th, April 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On 18th April 2007 New secretary appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th April 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed savants LIMITEDcertificate issued on 24/08/06
filed on: 24th, August 2006
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/05/06 from: 60 murry road ealing london W5 4XS
filed on: 26th, May 2006
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed savants investment management li mitedcertificate issued on 18/05/06
filed on: 18th, May 2006
| change of name
|
|
(NEWINC) Incorporation
filed on: 14th, March 2006
| incorporation
|
Free Download
(9 pages)
|