(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 22, 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed savi foods LIMITEDcertificate issued on 01/02/23
filed on: 1st, February 2023
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 1, 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 22, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 28, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 28, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 8, 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 28, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 29, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 1, 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to March 31, 2019 (was June 30, 2019).
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 22, 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 22, 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 28, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 22, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 22, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 19, 2018 new director was appointed.
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On November 18, 2018 new director was appointed.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 26, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 26, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 71 Regent Street Leamington Spa CV32 5DX. Change occurred on December 14, 2015. Company's previous address: 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England.
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW. Change occurred on June 5, 2015. Company's previous address: 7 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW.
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 28, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 28, 2014. Old Address: 17 Hampden House Monument Business Park Warpsgrove Lane Oxford Oxfordshire OX44 7RW England
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2012 to March 31, 2012
filed on: 20th, March 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2011
| incorporation
|
Free Download
(21 pages)
|