HIELD SAVILE ROW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

20/01/2520 January 2025 Previous accounting period extended from 2024-04-30 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/06/249 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

05/11/215 November 2021 Director's details changed for Samer Mohammed Chamsi Pasha on 2021-11-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR TALAL CHAMSI PASHA

View Document

08/10/208 October 2020 30/04/19 UNAUDITED ABRIDGED

View Document

16/09/2016 September 2020 DISS40 (DISS40(SOAD))

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 506 KINGSBURY ROAD LONDON NW9 9HE ENGLAND

View Document

02/07/202 July 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

22/08/1922 August 2019 COMPANY RESTORED ON 22/08/2019

View Document

22/08/1922 August 2019 30/04/18 UNAUDITED ABRIDGED

View Document

23/07/1923 July 2019 STRUCK OFF AND DISSOLVED

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM BRIGGELLA MILLS OFF LITTLE HORTON LANE BRADFORD YORKSHIRE BD5 0QA

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

28/02/1828 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MISS LAILA CHAKER CHAMSI-PASHA

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 SECRETARY APPOINTED MR CHAKER MOHAMMAD CHAMSI-PASHA

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY JAMES SHIMMIN

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR FIRAS CHAMSI PASHA

View Document

29/06/1529 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMER MOHAMMED CHAMSI PASHA / 29/10/2013

View Document

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 SECRETARY APPOINTED MR JAMES ALASTAIR SHIMMIN

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE JOHNSON

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TALAL CHAMSI PASHA / 15/04/2010

View Document

15/10/1015 October 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

15/10/1015 October 2010 SAIL ADDRESS CREATED

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIRAS MOHAMMED CHAMSI PASHA / 01/06/2010

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/04/1015 April 2010 Annual return made up to 30 April 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMER MOHAMMED CHAMSI PASHA / 01/01/2009

View Document

18/06/0918 June 2009 AUDITOR'S RESIGNATION

View Document

02/06/092 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FIRAS CHAMSI PASHA / 20/10/2008

View Document

13/06/0813 June 2008 SECRETARY APPOINTED MRS JOANNE JOHNSON

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY TALAL CHAMSI PASHA

View Document

10/06/0810 June 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0715 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 NC INC ALREADY ADJUSTED 16/04/07

View Document

21/05/0721 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0525 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0521 April 2005 COMPANY NAME CHANGED OXENHOPE LIMITED CERTIFICATE ISSUED ON 21/04/05

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/0410 June 2004 COMPANY NAME CHANGED CLAYRIDGE LIMITED CERTIFICATE ISSUED ON 10/06/04

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

15/04/0415 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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