A SAVAGE ENTERPRISE LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

09/02/259 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-05-31

View Document

28/10/2428 October 2024 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 42C Anselm Road London SW6 1LJ on 2024-10-28

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Micro company accounts made up to 2023-05-31

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

17/02/2217 February 2022 Director's details changed for Mr Aidan Gerard Savage on 2022-01-15

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

17/02/2217 February 2022 Change of details for Mr Aidan Gerard Savage as a person with significant control on 2022-01-15

View Document

19/10/2119 October 2021 Notification of Emma Louise Thompson as a person with significant control on 2020-02-01

View Document

19/10/2119 October 2021 Change of details for Mr Aidan Gerard Savage as a person with significant control on 2020-02-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

07/02/217 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR AIDAN GERARD SAVAGE / 04/06/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

25/05/1625 May 2016 COMPANY NAME CHANGED A SAVAGE ENETERPRISE LTD CERTIFICATE ISSUED ON 25/05/16

View Document

23/05/1623 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company