(AD01) New registered office address 117 Dartford Road Dartford DA1 3EN. Change occurred on Tuesday 13th February 2024. Company's previous address: 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom.
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 21st November 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 24th July 2023
filed on: 7th, August 2023
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed savoy ventures LIMITEDcertificate issued on 03/05/23
filed on: 3rd, May 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 30th April 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(27 pages)
|
(CH01) On Sunday 1st May 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(29 pages)
|
(SH03) Own shares purchase
filed on: 25th, May 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 6th May 202140.00 GBP
filed on: 25th, May 2021
| capital
|
Free Download
(4 pages)
|
(CH01) On Wednesday 21st April 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB. Change occurred on Wednesday 21st April 2021. Company's previous address: 1st Floor Clifftown Road Southend-on-Sea Essex SS1 1AB England.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1st Floor Clifftown Road Southend-on-Sea Essex SS1 1AB. Change occurred on Tuesday 2nd March 2021. Company's previous address: 7 Nelson Street Southend on Sea Essex SS1 1EH England.
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 29th April 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(28 pages)
|
(AP01) New director appointment on Monday 1st June 2020.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 29th April 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(27 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th April 2019 to Monday 29th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 16th October 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Nelson Street Southend on Sea Essex SS1 1EH. Change occurred on Monday 23rd September 2019. Company's previous address: 15 Commercial Road Paddock Wood Tonbridge TN12 6EN England.
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On Friday 20th September 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 20th September 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd January 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Friday 10th August 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 6th August 2018.
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st June 2018.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Commercial Road Paddock Wood Tonbridge TN12 6EN. Change occurred on Thursday 12th April 2018. Company's previous address: Lynton House 7-12 Tavistock Square London WC1H 9BQ England.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a medium company for the period ending on Saturday 30th April 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on Friday 29th July 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th July 2016.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 29th July 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Lynton House 7-12 Tavistock Square London WC1H 9BQ. Change occurred on Thursday 28th July 2016. Company's previous address: Stone Castle Stone Castle Drive Stone Kent DA9 9XL.
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 30th April 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th January 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th March 2015
capital
|
|
(AA) Full accounts data made up to Wednesday 30th April 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 12th January 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Tuesday 30th April 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th January 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th January 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 13th January 2011 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th January 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sunday 15th January 2012 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 30th April 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to Saturday 30th April 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th January 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 26th March 2012
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 26th March 2012.
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 9th January 2012.
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 9th January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th January 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on Monday 21st March 2011
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(17 pages)
|
(AD01) Change of registered office on Tuesday 31st August 2010 from Lynton House 7-12 Tavistock Square London WC1H 9BQ
filed on: 31st, August 2010
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 25th January 2010 from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ
filed on: 25th, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th January 2010
filed on: 25th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 12th January 2010 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th January 2010 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th January 2010 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 5th, November 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On Tuesday 2nd June 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 2nd February 2009 - Annual return with full member list
filed on: 2nd, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 9th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Monday 28th January 2008 - Annual return with full member list
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Monday 28th January 2008 - Annual return with full member list
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On Tuesday 15th January 2008 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 15th January 2008 Secretary resigned;director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 15th January 2008 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 15th January 2008 Secretary resigned;director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(88(2)O) Alloted 99 shares on Friday 1st June 2007. Value of each share 1 £.
filed on: 4th, October 2007
| capital
|
Free Download
(2 pages)
|
(88(2)O) Alloted 99 shares on Friday 1st June 2007. Value of each share 1 £.
filed on: 4th, October 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Thursday 16th August 2007 New director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 16th August 2007 Secretary resigned
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 16th August 2007 New secretary appointed;new director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 16th August 2007 New secretary appointed;new director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 16th August 2007 New director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 16th August 2007 Secretary resigned
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Friday 1st June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Friday 1st June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, August 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/08 to 30/04/08
filed on: 13th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 30/04/08
filed on: 13th, April 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 05/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 5th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 5th, February 2007
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 30th January 2007 New director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 30th January 2007 New director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 29th January 2007 New secretary appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 29th January 2007 New secretary appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 16th January 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 16th January 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 16th January 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 16th January 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, January 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 12th, January 2007
| incorporation
|
Free Download
(16 pages)
|