SAVANT EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

27/10/2427 October 2024 Second filing for the notification of Sophie Therese Tafel as a person with significant control

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Change of details for Mr Bilal Kapadia as a person with significant control on 2024-03-02

View Document

02/04/242 April 2024 Director's details changed for Mr Bilal Kapadia on 2024-03-02

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

23/01/2323 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/10/2127 October 2021 Amended accounts made up to 2020-09-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

22/10/2122 October 2021 Registered office address changed from 5 Ridge Lane Watford Hertfordshire WD17 4TQ England to Evergreen House North Grafton Place London NW1 2DX on 2021-10-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 41 CORSHAM STREET LONDON N1 6DR ENGLAND

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SOPHIE TAFEL / 06/04/2016

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR BILAL KAPADIA / 06/04/2016

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

07/12/187 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/10/2018

View Document

22/11/1822 November 2018 ADOPT ARTICLES 01/09/2018

View Document

22/10/1822 October 2018 20/10/18 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/12/1713 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/03/1713 March 2017 PREVSHO FROM 31/10/2016 TO 30/09/2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM CITIBASE 42-44 WATFORD WD171JJ

View Document

04/11/164 November 2016 Confirmation statement made on 2016-10-20 with updates

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/12/1517 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

16/12/1516 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BILAL KAPADIA / 24/11/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL KAPADIA / 24/11/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE TAFEL / 24/11/2014

View Document

20/10/1420 October 2014 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