MICHAEL SAVVAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Satisfaction of charge 111406800001 in full

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

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

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

23/01/2223 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Appointment of Mrs Jane Mary Savvas as a director on 2021-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

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 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARY SAVVAS

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / DR MICHAEL SAVVAS / 01/02/2020

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

17/04/1817 April 2018 COMPANY NAME CHANGED S & W GYNAECOLOGY LIMITED CERTIFICATE ISSUED ON 17/04/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / DR MICHAEL SAVVAS / 06/04/2018

View Document

16/04/1816 April 2018 CURREXT FROM 31/01/2019 TO 30/04/2019

View Document

16/04/1816 April 2018 CESSATION OF NEALE RAMSAY WATSON AS A PSC

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR NEALE WATSON

View Document

09/01/189 January 2018 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