SAVILE ROW PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-27 with no updates |
13/01/2513 January 2025 | Satisfaction of charge 081205260002 in full |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/11/2419 November 2024 | Registration of charge 081205260004, created on 2024-11-18 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Registration of charge 081205260003, created on 2024-02-22 |
15/01/2415 January 2024 | Registered office address changed from Lower Ground 108-114 Golden Lane London EC1Y 0TG United Kingdom to 110 Golden Lane Golden Lane London EC1Y 0TG on 2024-01-15 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM THE MILL HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKS. HP10 9QN UNITED KINGDOM |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 081205260002 |
27/07/1827 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081205260001 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/08/1725 August 2017 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM INVICTA HOUSE LOWER GROUND FLOOR 108 - 114 GOLDEN LANE LONDON EC1Y 0TG |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT LANE |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/08/168 August 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/08/1524 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 081205260001 |
22/08/1522 August 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
22/08/1522 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/07/1416 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
15/06/1415 June 2014 | REGISTERED OFFICE CHANGED ON 15/06/2014 FROM 77 GREEN LANE BURNHAM, SLOUGH, BUCKS. SL1 8EG UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
29/07/1329 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
05/06/135 June 2013 | APPOINTMENT TERMINATED, DIRECTOR EDWARD KEOHANE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | DIRECTOR APPOINTED MARK ROBERT LANE |
14/02/1314 February 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JUDGE |
06/08/126 August 2012 | 27/06/12 STATEMENT OF CAPITAL GBP 100 |
06/08/126 August 2012 | DIRECTOR APPOINTED MICHAEL PETER JUDGE |
06/08/126 August 2012 | DIRECTOR APPOINTED EDWARD JOHN KEOHANE |
27/06/1227 June 2012 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
27/06/1227 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SAVILE ROW PROJECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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