SAVVA AUTOMOTIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Micro company accounts made up to 2024-12-31 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-15 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/07/2422 July 2024 | Micro company accounts made up to 2023-12-31 |
05/02/245 February 2024 | Termination of appointment of Lucy Savva as a secretary on 2023-12-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Change of details for Mr Andy Savva as a person with significant control on 2023-12-15 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with updates |
13/07/2313 July 2023 | Micro company accounts made up to 2022-12-31 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/08/214 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/07/2024 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/05/1929 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/06/1723 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/02/1623 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/02/1525 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/05/142 May 2014 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM C/O REX HOUSE 354 BALLARDS LANE NORTH FINCHLEY LONDON N12 0DD |
16/01/1416 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1318 December 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/01/1317 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
10/01/1310 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/02/126 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
03/02/123 February 2012 | APPOINTMENT TERMINATED, SECRETARY ANDY SAVVA |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/02/1110 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
15/04/1015 April 2010 | 31/01/10 TOTAL EXEMPTION FULL |
25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM MOUNTVIEW COURT 1148 HIGH ROAD LONDON N20 0RA |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDY SAVVA / 17/02/2010 |
17/02/1017 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/01/0710 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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