SAVOY PROJECTS LLP

Company Documents

DateDescription
30/05/2530 May 2025 Notice of deemed approval of proposals

View Document

22/05/2522 May 2025 Registered office address changed from 63 Dennis Lane Stanmore HA7 4JU England to 5th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2025-05-22

View Document

20/05/2520 May 2025 Statement of administrator's proposal

View Document

31/03/2531 March 2025 Appointment of an administrator

View Document

04/03/254 March 2025 Satisfaction of charge OC4034250012 in full

View Document

21/01/2521 January 2025 Registration of charge OC4034250012, created on 2025-01-01

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

23/07/2423 July 2024 Satisfaction of charge OC4034250008 in full

View Document

23/07/2423 July 2024 Satisfaction of charge OC4034250007 in full

View Document

23/07/2423 July 2024 Satisfaction of charge OC4034250006 in full

View Document

17/07/2417 July 2024 Registration of charge OC4034250009, created on 2024-07-15

View Document

17/07/2417 July 2024 Registration of charge OC4034250010, created on 2024-07-15

View Document

17/07/2417 July 2024 Registration of charge OC4034250011, created on 2024-07-15

View Document

08/07/248 July 2024 Notification of C B Retail Ltd as a person with significant control on 2021-04-06

View Document

05/07/245 July 2024 Cessation of Vandna Sehgal as a person with significant control on 2021-04-06

View Document

05/04/245 April 2024 Registration of charge OC4034250007, created on 2024-04-02

View Document

05/04/245 April 2024 Registration of charge OC4034250008, created on 2024-04-02

View Document

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

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

26/12/2226 December 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

02/02/222 February 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Appointment of Cb Retail Ltd as a member on 2021-04-06

View Document

11/11/2111 November 2021 Cessation of Mukesh Kumar Sehgal as a person with significant control on 2021-04-06

View Document

19/10/2119 October 2021 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 63 Dennis Lane Stanmore HA7 4JU on 2021-10-19

View Document

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

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4034250003

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4034250004

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4034250005

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC4034250003

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

07/09/167 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4034250001

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC4034250002

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC4034250001

View Document

14/12/1514 December 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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