SAVANTINI DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewVoluntary strike-off action has been suspended

View Document

14/10/2514 October 2025 NewVoluntary strike-off action has been suspended

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/09/258 September 2025 Application to strike the company off the register

View Document

03/09/253 September 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

17/02/2517 February 2025 Satisfaction of charge 097107930002 in full

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/08/2012 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/08/1923 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/08/1822 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

12/03/1812 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/10/172 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 14D IPARK INDUSTRIAL ESTATE INNOVATION DRIVE HULL HU5 1SG UNITED KINGDOM

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE TAYLOR

View Document

21/04/1721 April 2017 PREVSHO FROM 31/07/2017 TO 31/01/2017

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097107930001

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097107930002

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE TAYLOR

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE TAYLOR / 06/09/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1530 July 2015 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