SAVILE ROGUE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-03-31

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

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

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

11/12/2211 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

30/05/2130 May 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/04/2117 April 2021 PREVSHO FROM 31/05/2021 TO 31/03/2021

View Document

17/04/2117 April 2021 CESSATION OF SHIVAUN NELSON AS A PSC

View Document

17/04/2117 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK POWELL

View Document

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

View Accounts

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 2 MARSHALL STREET LONDON W1F 9BA ENGLAND

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MARK ANTHONY RICHARD POWELL

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR SHIVAUN NELSON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM FIRST FLOOR, 251 BROMPTON ROAD LONDON SW3 2EP

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIVAUN NELSON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/08/164 August 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 1 VINCENT SQUARE LONDON SW1P 2PN

View Document

07/10/157 October 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED SHIVAUN NELSON

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK POWELL

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/06/1416 June 2014 ADOPT ARTICLES 07/05/2014

View Document

14/06/1414 June 2014 DISS40 (DISS40(SOAD))

View Document

13/06/1413 June 2014 09/05/14 STATEMENT OF CAPITAL GBP 100

View Document

12/06/1412 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

25/06/1325 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR MARK ANTHONY RICHARD POWELL

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR SHIVAUN NELSON

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK POWELL

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED SHIVAUN NELSON

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY RICHARD POWELL / 23/05/2012

View Document

23/05/1223 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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