SAVANT PROPERTY INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

01/08/231 August 2023 Change of details for Mr Alex Dyer as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Notification of Shabazz Baidoo as a person with significant control on 2023-06-22

View Document

24/04/2324 April 2023 Director's details changed for Mr Alex Dyer on 2023-04-10

View Document

17/03/2317 March 2023 Registered office address changed from 3 Kendal Parade Silver Street London N18 1nd England to 442 Hertford Road London N9 8AB on 2023-03-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

15/09/2215 September 2022 Satisfaction of charge 126430320005 in full

View Document

15/09/2215 September 2022 Registration of charge 126430320008, created on 2022-09-15

View Document

12/09/2212 September 2022 Registered office address changed from , International House 12 Constance Street, London, E16 2DQ, United Kingdom to 442 Hertford Road London N9 8AB on 2022-09-12

View Document

24/02/2224 February 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Registration of charge 126430320005, created on 2021-12-14

View Document

08/12/218 December 2021 Registration of charge 126430320004, created on 2021-12-01

View Document

15/10/2115 October 2021 Registration of charge 126430320003, created on 2021-10-14

View Document

01/10/211 October 2021 Registration of charge 126430320002, created on 2021-09-28

View Document

28/09/2128 September 2021 Satisfaction of charge 126430320001 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Appointment of Mr Shabazz Baidoo as a director on 2021-06-17

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / ALEX DYER / 05/08/2020

View Document

05/08/205 August 2020 CESSATION OF SHABAZZ BAIDOO AS A PSC

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR SHABAZZ BAIDOO

View Document

03/06/203 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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