SAVI TRADING LLP

Company Documents

DateDescription
03/11/253 November 2025 NewMicro company accounts made up to 2024-12-31

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

01/10/221 October 2022 Micro company accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

28/02/2228 February 2022 Appointment of Mrs Nisha Dattani as a member on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Fubao Sun as a member on 2022-02-28

View Document

02/10/212 October 2021 Micro company accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 100 CHEAPSIDE LONDON EC2V 6DT ENGLAND

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 25 COPTHALL AVENUE 4TH FLOOR LONDON EC2R 7BP

View Document

14/09/1614 September 2016 LLP MEMBER APPOINTED MR FUBAO SUN

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/10/157 October 2015 ANNUAL RETURN MADE UP TO 11/09/15

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 1ST FLOOR 70 ST. MARY AXE LONDON EC3A 8BE

View Document

07/10/157 October 2015 LLP MEMBER APPOINTED MR VISHAL DATTANI

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, LLP MEMBER PERVINDER BADALA

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, LLP MEMBER SACHIN SHAH

View Document

18/02/1518 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 ANNUAL RETURN MADE UP TO 11/09/14

View Document

07/01/147 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1313 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 ANNUAL RETURN MADE UP TO 12/08/13

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 15TH FLOOR CITYPOINT TOWER 1 ROPEMAKER STREET LONDON EC2Y 9HT UNITED KINGDOM

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 ANNUAL RETURN MADE UP TO 12/08/12

View Document

22/09/1122 September 2011 ANNUAL RETURN MADE UP TO 12/08/11

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

10/05/1110 May 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM SUITE 100F 1ST FLOOR 4 BROADGATE LONDON EC2M 2QY

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

03/09/103 September 2010 ANNUAL RETURN MADE UP TO 12/08/10

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 141 HEADLEY DRIVE GANTS HILL ILFORD ESSEX IG2 6QJ

View Document

12/08/0912 August 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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