SAVYA TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
25/02/2525 February 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
06/03/246 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
09/03/239 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/02/2214 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/06/2120 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
14/03/2014 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
24/01/1924 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
12/03/1812 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/06/1711 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/06/1611 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
11/06/1611 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHYAM GUPTA / 18/10/2014 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/06/1514 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
14/06/1514 June 2015 | REGISTERED OFFICE CHANGED ON 14/06/2015 FROM 6 MUNDEN GROVE WATFORD WD24 7EE ENGLAND |
14/06/1514 June 2015 | REGISTERED OFFICE CHANGED ON 14/06/2015 FROM 2A CECIL STREET WATFORD HERTFORDSHIRE WD24 5AP |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1321 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
21/06/1321 June 2013 | 01/04/13 STATEMENT OF CAPITAL GBP 200 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/07/1230 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
29/07/1229 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHYAM GUPTA / 29/07/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
10/06/1110 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
01/04/111 April 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 100 |
01/04/111 April 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 100 |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 2A CHURCHILL STREET WATFORD HERTFORDSHIRE WD24 5AP UNITED KINGDOM |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHYAM GUPTA / 14/02/2011 |
03/12/103 December 2010 | REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 7 BLAWITH ROAD HARROW MIDDLESEX HA1 1TL UNITED KINGDOM |
03/12/103 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHYAM GUPTA / 03/12/2010 |
09/06/109 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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