SAVILL TRANSFORMATIONS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

17/01/2317 January 2023 Change of details for Mrs Stephanie Viva Savill as a person with significant control on 2023-01-13

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

16/01/2316 January 2023 Director's details changed for Mr Daniel Simon Mark Savill on 2023-01-13

View Document

16/01/2316 January 2023 Director's details changed for Mr Daniel Simon Mark Savill on 2023-01-13

View Document

16/01/2316 January 2023 Change of details for Mr Daniel Simon Mark Savill as a person with significant control on 2023-01-13

View Document

16/01/2316 January 2023 Change of details for Mrs Stephanie Viva Savill as a person with significant control on 2023-01-13

View Document

16/01/2316 January 2023 Change of details for Mr Daniel Simon Mark Savill as a person with significant control on 2023-01-13

View Document

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

View Accounts

26/01/2226 January 2022 Change of details for Mr Daniel Simon Mark Savill as a person with significant control on 2022-01-13

View Document

26/01/2226 January 2022 Change of details for Mrs Stephanie Viva Savill as a person with significant control on 2022-01-13

View Document

26/01/2226 January 2022 Registered office address changed from Ground Floor, 35 Lambert Street 2 Salters Cottages Sutton Pulborough West Sussex RH20 1PR England to 2 Salters Cottages, Glatting Lane, Sutton Pulborough West Sussex RH20 1PR on 2022-01-26

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

26/01/2226 January 2022 Director's details changed for Mr Daniel Simon Mark Savill on 2022-01-13

View Document

04/01/224 January 2022 Registered office address changed from 2 Salters Cottages Sutton Pulborough RH20 1PR England to Ground Floor, 35 Lambert Street 2 Salters Cottages Sutton Pulborough West Sussex RH20 1PR on 2022-01-04

View Document

14/01/2114 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information