SAVVY BUILDING SERVICES LLP

Company Documents

DateDescription
25/06/1525 June 2015 APPOINTMENT TERMINATED, LLP MEMBER PETER CSUHAJ

View Document

16/06/1516 June 2015 COMPANY NAME CHANGED SAVVY SERVICES LLP
CERTIFICATE ISSUED ON 16/06/15

View Document

13/02/1513 February 2015 ANNUAL RETURN MADE UP TO 30/01/15

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/03/147 March 2014 ANNUAL RETURN MADE UP TO 30/01/14

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
THE SCHOOL HOUSE HORLEY
BANBURY
OXFORDSHIRE
OX15 6BJ

View Document

06/03/146 March 2014 LLP MEMBER APPOINTED MRS JOZSEFNE VILLANYI

View Document

06/03/146 March 2014 LLP MEMBER APPOINTED MR JOZSEF VILLANYI

View Document

06/03/146 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOZSEF ZSUZSANDOR / 06/03/2014

View Document

06/03/146 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER CSUHAJ / 06/03/2014

View Document

06/03/146 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ISTVAN KOVACS / 06/03/2014

View Document

06/03/146 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS GABRIELLA KATA / 06/03/2014

View Document

02/11/132 November 2013 APPOINTMENT TERMINATED, LLP MEMBER LASZLO VAMOSI

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

12/06/1312 June 2013 ANNUAL RETURN MADE UP TO 30/01/13

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, LLP MEMBER GABOR KAKUK

View Document

11/06/1311 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS GABRIELLA KATA / 11/06/2013

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

06/02/136 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 LLP MEMBER APPOINTED MR GABOR ZOLTAN KAKUK

View Document

23/01/1323 January 2013 LLP MEMBER APPOINTED MR JOZSEF ZSUZSANDOR

View Document

23/01/1323 January 2013 LLP MEMBER APPOINTED MR PETER CSUHAJ

View Document

23/01/1323 January 2013 LLP MEMBER APPOINTED MR ISTVAN KOVACS

View Document

19/03/1219 March 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 30/04/10 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 ANNUAL RETURN MADE UP TO 30/01/12

View Document

31/01/1231 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SZABOLCS KATA / 29/01/2012

View Document

30/01/1230 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GABRIELLA KATA / 29/01/2012

View Document

03/06/103 June 2010 LLP MEMBER APPOINTED GABRIELLA KATA

View Document

03/06/103 June 2010 NON-DESIGNATED MEMBERS ALLOWED

View Document

03/06/103 June 2010 LLP MEMBER APPOINTED LASZLO VAMOSI

View Document

26/03/1026 March 2010 LLP ANNUAL RETURN ACCEPTED ON 22/03/10

View Document

22/12/0922 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, LLP MEMBER VIKTOR VILLANYI

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 31 NUFFIELD DRIVE BANBURY OXON OX16 1BU

View Document

01/07/091 July 2009 MEMBER RESIGNED CHARLES COZENS

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/09 FROM: HORLEY MANOR COTTAGE HORLEY BANBURY OXFORDSHIRE OX15 6BJ

View Document

11/05/0911 May 2009 PREVEXT FROM 28/02/2009 TO 30/04/2009

View Document

01/05/091 May 2009 ANNUAL RETURN MADE UP TO 24/03/09

View Document

24/02/0824 February 2008 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