SAVIRA ENTERPRISE TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-14 with updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Registered office address changed from 1 Wychwood Road Crawley RH10 6GG England to 1 Wychwood Road Furnace Green Crawley RH10 6GG on 2024-06-14 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-14 with updates |
15/04/2115 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
14/02/2014 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
20/12/1820 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
30/04/1830 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS KANAN MEHTA GORANE / 02/10/2017 |
30/04/1830 April 2018 | PSC'S CHANGE OF PARTICULARS / MR DEEPAK RATILAL GORANE / 02/10/2017 |
13/12/1713 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK RATILAL GORANE / 18/09/2017 |
02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 19 GOLDING CLOSE MAIDENBOWER CRAWLEY WEST SUSSEX RH10 7NL |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KANAN MEHTAGORANE / 18/09/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/06/154 June 2015 | DIRECTOR APPOINTED MRS KANAN MEHTAGORANE |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
21/05/1421 May 2014 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM LONSDALE HOUSE HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AD ENGLAND |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/07/1325 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK GORANE / 12/07/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/11/129 November 2012 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 25 DUNCOMBE ROAD HEATHLEY PARK LEICESTER LE3 9EP UNITED KINGDOM |
09/11/129 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK GORANE / 01/11/2012 |
02/07/122 July 2012 | DIRECTOR APPOINTED DEEPAK GORANE |
29/06/1229 June 2012 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM |
21/06/1221 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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