SAVAGE CABBAGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Registered office address changed from 124 Acomb Road York YO24 4EY England to Bloom Space, the Grange Grange Road Malvern WR14 3HA on 2025-09-02 |
24/03/2524 March 2025 | Termination of appointment of Timothy Mark Henley as a director on 2025-01-30 |
10/02/2510 February 2025 | Confirmation statement made on 2024-12-11 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
24/09/2424 September 2024 | Appointment of Mr Timothy Mark Henley as a director on 2024-09-03 |
24/09/2424 September 2024 | Termination of appointment of Jade Christina Proudman as a director on 2024-09-03 |
24/09/2424 September 2024 | Appointment of John Henry Worton as a director on 2024-09-03 |
20/09/2420 September 2024 | Memorandum and Articles of Association |
20/09/2420 September 2024 | Resolutions |
30/07/2430 July 2024 | Notification of Setala Ltd as a person with significant control on 2022-06-01 |
30/07/2430 July 2024 | Cessation of Jade Christina Proudman as a person with significant control on 2022-06-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-07 with no updates |
30/01/2330 January 2023 | Cessation of Leslie Mark Proudman as a person with significant control on 2022-05-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 73 WOODLANDS PARK PICKERING YO18 7AH UNITED KINGDOM |
13/07/2013 July 2020 | Registered office address changed from , 73 Woodlands Park, Pickering, YO18 7AH, United Kingdom to 124 Acomb Road York YO24 4EY on 2020-07-13 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
13/02/2013 February 2020 | DIRECTOR APPOINTED MRS JADE CHRISTINA PROUDMAN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
08/06/198 June 2019 | SHARES DIVIDED 29/04/2019 |
08/06/198 June 2019 | 29/04/19 STATEMENT OF CAPITAL GBP 100 |
29/04/1929 April 2019 | APPOINTMENT TERMINATED, SECRETARY JADE PROUDMAN |
29/04/1929 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JADE PROUDMAN |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
08/06/188 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/11/176 November 2017 | CURRSHO FROM 30/06/2018 TO 31/12/2017 |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
08/06/178 June 2017 | 27/10/16 STATEMENT OF CAPITAL GBP 4 |
08/06/168 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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