Advanced company searchLink opens in new window

SAVONIUS LIMITED

Company number 06745607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 PSC02 Notification of Global Partnerships Group Ltd as a person with significant control on 14 March 2024
18 Apr 2024 PSC07 Cessation of Gladys Newland as a person with significant control on 14 March 2024
20 Feb 2024 CERTNM Company name changed global composite partners LTD\certificate issued on 20/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-16
17 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
28 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
23 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
04 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
23 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
11 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
13 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
14 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
06 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
31 May 2016 AP03 Appointment of Mr Christopher Paul Newland as a secretary on 31 May 2016
31 May 2016 AD01 Registered office address changed from 6 the Furrows St Ives Cambridgeshire PE27 5WG to 11 Edison Road St. Ives Cambridgeshire PE27 3LF on 31 May 2016
31 May 2016 TM02 Termination of appointment of Geoffrey Paul Kipling as a secretary on 31 May 2016
17 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
21 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Jun 2015 TM01 Termination of appointment of Geoffrey Paul Kipling as a director on 24 June 2015