SAVO PROJECT DEVELOPERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewRegistered office address changed from 110 High Holborn Floor 8, 110 High Holborn London WC1V 6JS England to 389 City Road City Road London EC1V 1NA on 2025-09-03

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

13/01/2513 January 2025 Cessation of Systemiq Limited as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

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

View Accounts

17/10/2217 October 2022 Registered office address changed from 110 High Holborn 110 High Holborn Floor 8 (Systemiq) London WC1V 6JS England to 110 High Holborn Floor 8, 110 High Holborn London WC1V 6JS on 2022-10-17

View Document

17/10/2217 October 2022 Registered office address changed from Flat B, 389 City Road City Road London EC1V 1NA England to 110 High Holborn 110 High Holborn Floor 8 (Systemiq) London WC1V 6JS on 2022-10-17

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

15/07/2115 July 2021 Appointment of Ms Amy Jadesimi as a director on 2021-07-05

View Document

15/07/2115 July 2021 Appointment of Mrs Gail Klintworth as a director on 2021-07-05

View Document

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

View Accounts

09/07/209 July 2020 COMPANY NAME CHANGED SYSTEM PROJECT DELIVERY LIMITED CERTIFICATE ISSUED ON 09/07/20

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR. ROBERT SCOTT MARWICK / 01/04/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / SYSTEMIQ LIMITED / 01/04/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

05/05/205 May 2020 ARTICLES OF ASSOCIATION

View Document

28/04/2028 April 2020 ADOPT ARTICLES 01/04/2020

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SCOTT MARWICK

View Document

19/12/1919 December 2019 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