SAVAGE SOFTWARE LIMITED

Company Documents

DateDescription
29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

28/04/1528 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS VANESSA SAVAGE / 18/03/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD SAVAGE / 18/03/2015

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/05/1131 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 CURREXT FROM 05/04/2011 TO 30/06/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/04/1021 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD SAVAGE / 01/01/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/09 FROM: GISTERED OFFICE CHANGED ON 21/09/2009 FROM DRAKE HOUSE 80 GUILDFORD STREET CHERTSEY SURREY KT16 9AD

View Document

24/06/0924 June 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 SECRETARY APPOINTED MRS VANESSA SAVAGE

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY NICHOLA REED

View Document

12/08/0812 August 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 05/04/07 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: G OFFICE CHANGED 21/07/07 MULBERRY DOWN LYNE COURT LYNE LANE LYNE SURREY KT16 0AW

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

19/07/0419 July 2004 COMPANY NAME CHANGED THE SAVAGE FACTOR LIMITED CERTIFICATE ISSUED ON 19/07/04

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

11/06/0111 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 COMPANY NAME CHANGED SAVAGE SOFTWARE LIMITED CERTIFICATE ISSUED ON 13/07/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: G OFFICE CHANGED 05/11/98 27B KINGS ROAD WINDSOR BERKSHIRE SL4 2AD

View Document

05/11/985 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/02/9817 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: G OFFICE CHANGED 17/02/98 27B KINGS ROAD WINDSOR BERKSHIRE SL4 2AD

View Document

08/12/978 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: G OFFICE CHANGED 08/12/97 37 FRIARS MEAD ISLE OF DOGS LONDON E14 3JY

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 REGISTERED OFFICE CHANGED ON 16/07/96 FROM: G OFFICE CHANGED 16/07/96 241-243 BAKER STREET LONDON NW1 6XE

View Document

15/04/9615 April 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 REGISTERED OFFICE CHANGED ON 23/04/93 FROM: G OFFICE CHANGED 23/04/93 ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9324 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/03/9318 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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