SAVVI SAAS LTD

Company Documents

DateDescription
05/10/245 October 2024 Liquidators' statement of receipts and payments to 2024-08-02

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton SO15 2NP on 2023-08-17

View Document

17/08/2317 August 2023 Statement of affairs

View Document

17/08/2317 August 2023 Appointment of a voluntary liquidator

View Document

17/08/2317 August 2023 Resolutions

View Document

31/07/2331 July 2023 Termination of appointment of Hjalmar Winbladh as a director on 2023-07-18

View Document

07/03/237 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-17

View Document

20/05/2220 May 2022 Micro company accounts made up to 2022-01-31

View Document

28/03/2228 March 2022 Purchase of own shares.

View Document

28/03/2228 March 2022 Cancellation of shares. Statement of capital on 2022-03-15

View Document

26/03/2226 March 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

24/03/2224 March 2022 Resolutions

View Document

04/01/224 January 2022 Notification of Pontus Noren as a person with significant control on 2021-12-07

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

17/12/2117 December 2021 Cessation of Next Fifteen Communications Group Plc as a person with significant control on 2021-12-07

View Document

17/12/2117 December 2021 Notification of Hatim Abdalla as a person with significant control on 2021-12-07

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

17/12/2117 December 2021 Sub-division of shares on 2021-11-29

View Document

16/12/2116 December 2021 Appointment of Mr Hatim Abdalla as a director on 2021-11-29

View Document

16/12/2116 December 2021 Termination of appointment of Peter Jonathan Harris as a director on 2021-11-29

View Document

16/12/2116 December 2021 Termination of appointment of Emma Louise Wood as a secretary on 2021-11-29

View Document

08/11/218 November 2021 Audit exemption subsidiary accounts made up to 2021-01-31

View Document

08/11/218 November 2021

View Document

08/11/218 November 2021

View Document

08/11/218 November 2021

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document


More Company Information