SAVIN TECHNOLOGY GROUP LTD

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/05/247 May 2024 Second filing of Confirmation Statement dated 2024-01-19

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Change of share class name or designation

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Memorandum and Articles of Association

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Particulars of variation of rights attached to shares

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/06/2324 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Change of details for Sk Investments Group Limited as a person with significant control on 2020-07-01

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SK INVESTMENTS GROUP LIMITED

View Document

03/07/193 July 2019 CESSATION OF SAHIL KAKKAR AS A PSC

View Document

01/07/191 July 2019 REDUCE ISSUED CAPITAL 23/05/2019

View Document

01/07/191 July 2019 STATEMENT BY DIRECTORS

View Document

01/07/191 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 800100

View Document

01/07/191 July 2019 SOLVENCY STATEMENT DATED 23/05/19

View Document

27/02/1927 February 2019 CHANGE PERSON AS DIRECTOR

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR SAHIL GULWANT ZADA / 12/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAHIL GULWANT ZADA / 12/02/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

25/01/1925 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/04/1826 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9HH

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAHIL GULWANT ZADA / 20/03/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR SAHIL GULWANT ZADA / 20/03/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 SOLVENCY STATEMENT DATED 31/08/15

View Document

27/04/1627 April 2016 SOLVENCY STATEMENT DATED 31/03/16

View Document

27/04/1627 April 2016 STATEMENT BY DIRECTORS

View Document

27/04/1627 April 2016 REDUCE ISSUED CAPITAL 31/08/2015

View Document

27/04/1627 April 2016 STATEMENT BY DIRECTORS

View Document

27/04/1627 April 2016 27/04/16 STATEMENT OF CAPITAL GBP 800200

View Document

27/04/1627 April 2016 27/04/16 STATEMENT OF CAPITAL GBP 1500200

View Document

27/04/1627 April 2016 REDUCE ISSUED CAPITAL 31/03/2016

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

07/04/167 April 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/01/1529 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 PREVEXT FROM 30/04/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR SAHIL GULWANT ZADA

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR SAHIL GULWANT ZADA

View Document

09/01/149 January 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/01/149 January 2014 13/11/13 STATEMENT OF CAPITAL GBP 1800100

View Document

09/01/149 January 2014 NC INC ALREADY ADJUSTED 26/11/2013

View Document

09/01/149 January 2014 26/11/13 STATEMENT OF CAPITAL GBP 1800100

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR VINOD KAKKAR

View Document

15/11/1315 November 2013 ARTICLES OF ASSOCIATION

View Document

14/11/1314 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1314 November 2013 COMPANY NAME CHANGED SAVIN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/11/13

View Document

30/09/1330 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1330 September 2013 CHANGE OF NAME 23/09/2013

View Document

03/06/133 June 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD ZADA KAKKAR / 01/05/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD GULWANT ZADA / 08/09/2012

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/07/1225 July 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

14/04/1114 April 2011 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