SAVANTOR CONSULTING LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

29/01/2329 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-10-22 with updates

View Document

27/12/2227 December 2022 Change of details for Mr Geoffrey Lennox Durham as a person with significant control on 2022-10-22

View Document

06/05/226 May 2022 Director's details changed for Mr Craig Ian Oldroyd on 2022-05-06

View Document

06/05/226 May 2022 Secretary's details changed for Mrs Karen Oldroyd on 2022-05-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-10-22 with updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 8-10 SOUTH STREET EPSOM SURREY KT18 7PF

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, SECRETARY GEOFFREY DURHAM

View Document

07/02/217 February 2021 DIRECTOR APPOINTED MR CRAIG OLDROYD

View Document

07/02/217 February 2021 SECRETARY APPOINTED MRS KAREN OLDROYD

View Document

07/02/217 February 2021 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DURHAM

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR MELINDA DURHAM

View Document

05/09/195 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY LENNOX DURHAM / 01/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY LENNOX DURHAM / 01/09/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LENNOX DURHAM / 13/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/10/1828 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/01/1821 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 DIRECTOR APPOINTED MRS ELIZABETH DURHAM

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/11/155 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/10/1427 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/11/1320 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR RODERICK NIXON

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MS MELINDA DURHAM

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG PEDEN

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR LUC VAN PUYVELDE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/12/128 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/12/126 December 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/03/1212 March 2012 DIRECTOR APPOINTED MR LUC VAN PUYVELDE

View Document

09/03/129 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 193.6

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/125 January 2012 01/12/11 STATEMENT OF CAPITAL GBP 179.3

View Document

05/01/125 January 2012 SUB-DIVISION 01/12/11

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR DOUG TUSON

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR ROD NIXON

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR CRAIG GEORGE PEDEN

View Document

28/10/1128 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/11/104 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUG JAMES TUSON / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY LENNOX DURHAM / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LENNOX DURHAM / 01/10/2009

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GEOFFREY ALAN DOWN LOGGED FORM

View Document

26/09/0926 September 2009 SECRETARY APPOINTED GEOFFREY LENNOX DURHAM

View Document

26/09/0926 September 2009 DIRECTOR APPOINTED DOUGLAS JAMES TUSON

View Document

30/06/0930 June 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

24/03/0924 March 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/0913 March 2009 APPLICATION FOR STRIKING-OFF

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED SAVANTOR LIMITED CERTIFICATE ISSUED ON 26/10/04

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED CARD INSIGHT LIMITED CERTIFICATE ISSUED ON 20/09/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 FIRST GAZETTE

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 1A HIGH STREET EPSOM SURREY KT19 8DA

View Document

31/10/0031 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/04/0027 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97 FROM: 1A HIGH STREET EPSOM SURREY KT19 8DA

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: 29 ELMGATE DRIVE BOURNEMOUTH BH7 7EG

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

13/04/9613 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/12/9413 December 1994 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 SECRETARY RESIGNED

View Document

22/10/9322 October 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