SAVIAS LIMITED

Company Documents

DateDescription
12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHGROVE SECRETARIES LIMITED / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO MODENA / 01/10/2009

View Document

21/04/1021 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

20/10/0920 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0816 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 S80A AUTH TO ALLOT SEC 04/04/05

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0520 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/04/0327 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1S 2YR

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: SECOND FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/0026 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

16/12/9916 December 1999 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

02/11/992 November 1999 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/9914 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

17/09/9917 September 1999 APPLICATION FOR STRIKING-OFF

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 ADOPT MEM AND ARTS 05/11/98

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 COMPANY NAME CHANGED CONCORE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 05/11/98

View Document

26/10/9826 October 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information