SAVVY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-24

View Document

10/12/2410 December 2024 Director's details changed for Mr Sanjay Nandwani on 2024-11-01

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

10/12/2410 December 2024 Change of details for Mr Sanjay Nandwani as a person with significant control on 2024-11-01

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-05-24

View Document

24/05/2424 May 2024 Annual accounts for year ending 24 May 2024

View Accounts

14/05/2414 May 2024 Previous accounting period shortened from 2023-05-23 to 2023-05-22

View Document

19/02/2419 February 2024 Previous accounting period shortened from 2023-05-24 to 2023-05-23

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-05-24

View Document

24/05/2324 May 2023 Annual accounts for year ending 24 May 2023

View Accounts

15/05/2315 May 2023 Previous accounting period shortened from 2022-05-25 to 2022-05-24

View Document

17/02/2317 February 2023 Previous accounting period shortened from 2022-05-26 to 2022-05-25

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

24/05/2224 May 2022 Annual accounts for year ending 24 May 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 31/05/19 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

25/02/2025 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CESSATION OF MAYEMORE HOLDINGS LIMITED AS A PSC

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/02/1723 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/02/1624 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

15/12/1515 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY NANDWANI / 20/10/2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/08/148 August 2014 PREVEXT FROM 31/12/2013 TO 31/05/2014

View Document

19/12/1319 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083245080002

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083245080001

View Document

10/12/1210 December 2012 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