THE SAVILE ROW (SHIRT) COMPANY LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

19/03/2519 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

12/04/2412 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MS LEE-ANNE NAOMI HARRIS

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 4 CURRAN ROAD CASTLE DAWSON CO LONDONDERRY BT45 8AF

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / VALENTYNA SAVINA / 01/01/2011

View Document

31/05/1131 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STUART DOLTIS / 01/01/2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STUART DOLTIS / 08/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY IAN AIKEN

View Document

09/09/089 September 2008 SECRETARY APPOINTED VALENTYNA SAVINA

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 S386 DIS APP AUDS 29/05/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/981 January 1998 COMPANY NAME CHANGED THE SAVILE ROW COMPANY LIMITED CERTIFICATE ISSUED ON 02/01/98

View Document

28/10/9728 October 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 152-160 CITY ROAD, LONDON, EC1V 2HH

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information