GIUSEPPE SAVOCA LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

02/04/252 April 2025 Change of details for Mr Giuseppe Savoca as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Director's details changed for Mr Giuseppe Savoca on 2025-03-31

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Change of details for Mr Giuseppe Savoca as a person with significant control on 2024-02-18

View Document

30/04/2430 April 2024 Director's details changed for Mr Giuseppe Savoca on 2024-02-18

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

18/04/2418 April 2024 Change of details for Mr Giuseppe Savoca as a person with significant control on 2024-01-18

View Document

18/04/2418 April 2024 Change of details for Mr Giuseppe Savoca as a person with significant control on 2023-07-26

View Document

18/04/2418 April 2024 Change of details for Mr Giuseppe Savoca as a person with significant control on 2024-02-18

View Document

18/04/2418 April 2024 Director's details changed for Mr Giuseppe Savoca on 2024-01-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Change of details for Mr Giuseppe Savoca as a person with significant control on 2023-07-06

View Document

23/05/2323 May 2023 Registered office address changed from 311 Regents Park Road London N3 1DP England to Cockpit Bloomsbury Northington Street Studio E2P - Savoca London WC1N 2NP on 2023-05-23

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY GIUSEPPE SAVOCA

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2DW

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 93 NEW RIVER HEAD 173 ROSEBERY AVENUE LONDON EC1R 4UP UNITED KINGDOM

View Document

03/07/143 July 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

03/04/143 April 2014 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