SAVILE ROW PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

13/01/2513 January 2025 Satisfaction of charge 081205260002 in full

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Registration of charge 081205260004, created on 2024-11-18

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Registration of charge 081205260003, created on 2024-02-22

View Document

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

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081205260002

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081205260001

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT LANE

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/08/168 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081205260001

View Document

22/08/1522 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

22/08/1522 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

15/06/1415 June 2014 REGISTERED OFFICE CHANGED ON 15/06/2014 FROM 77 GREEN LANE BURNHAM, SLOUGH, BUCKS. SL1 8EG UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

29/07/1329 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD KEOHANE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 DIRECTOR APPOINTED MARK ROBERT LANE

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JUDGE

View Document

06/08/126 August 2012 27/06/12 STATEMENT OF CAPITAL GBP 100

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MICHAEL PETER JUDGE

View Document

06/08/126 August 2012 DIRECTOR APPOINTED EDWARD JOHN KEOHANE

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

27/06/1227 June 2012 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