SAVI PROJECTS LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

11/09/2311 September 2023 Application to strike the company off the register

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

21/07/2321 July 2023 Satisfaction of charge 116560680001 in full

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

03/11/213 November 2021 Change of details for Anstey Group Limited as a person with significant control on 2021-10-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM HOLLY LODGE CHILWORTH ROAD CHILWORTH SOUTHAMPTON HAMPSHIRE SO16 7JZ ENGLAND

View Document

09/08/209 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT DAVID WILLIAMS / 09/08/2020

View Document

09/08/209 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILLIAMS / 09/08/2020

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM LUMIAR HOUSE FLEXFORD ROAD NORTH BADDESLEY SOUTHAMPTON HAMPSHIRE SO52 9DF ENGLAND

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR BENEDICT DAVID WILLIAMS

View Document

02/11/182 November 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