SAVILE ROW VALET LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd, 49 Tabernacle Street London EC2A 4AA on 2025-07-25

View Document

06/02/256 February 2025 Liquidators' statement of receipts and payments to 2024-12-19

View Document

04/01/244 January 2024 Appointment of a voluntary liquidator

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Registered office address changed from 5 Piccadilly Arcade London SW1Y 6NH England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-01-04

View Document

04/01/244 January 2024 Statement of affairs

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Registered office address changed from Gadd House Arcadia Avenue Finchley London N3 2JU England to 5 Piccadilly Arcade London SW1Y 6NH on 2023-05-18

View Document

18/05/2318 May 2023 Change of details for Mr George John Varnava as a person with significant control on 2023-05-18

View Document

04/04/234 April 2023 Termination of appointment of Robert Jeffrey Shooman as a director on 2023-04-04

View Document

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

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/02/2215 February 2022 Appointment of Mr Thomas Stephen Beecroft as a director on 2022-02-14

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

03/02/223 February 2022 Change of details for George John Varnava as a person with significant control on 2021-06-30

View Document

03/02/223 February 2022 Director's details changed for George John Varnava on 2021-06-30

View Document

03/02/223 February 2022 Director's details changed for Robert Jeffrey Shooman on 2021-06-30

View Document

04/10/214 October 2021 Appointment of George John Varnava as a director on 2021-06-29

View Document

14/07/2114 July 2021 CURREXT FROM 31/01/2022 TO 31/03/2022

View Document

14/07/2114 July 2021 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/07/2114 July 2021 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/07/2113 July 2021 REGISTERED OFFICE CHANGED ON 13/07/2021 FROM 283 GREEN LANES LONDON N13 4XS ENGLAND

View Document

20/01/2120 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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