Advanced company searchLink opens in new window

SAVAGE DIGITAL LIMITED

Company number 07430460

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)
03 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3,688
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AA Total exemption full accounts made up to 31 December 2012
17 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3,688
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 3,688
16 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
20 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
26 Jul 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
18 Jun 2012 CERTNM Company name changed rka records LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
  • NM01 ‐ Change of name by resolution
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 7 September 2011
  • GBP 2,381
03 Apr 2012 TM01 Termination of appointment of Liam Webb as a director
03 Apr 2012 AD01 Registered office address changed from 4 Hall Lane Wolvey Hinckley Leicestershire LE10 3LF England on 3 April 2012
03 Apr 2012 TM01 Termination of appointment of Ryan Ashmore as a director
26 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Mar 2012 AP01 Appointment of Mr Kevin James Edward Savage as a director
29 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
08 Sep 2011 AP01 Appointment of Mr Duncan Walker Bannatyne as a director
08 Sep 2011 AP03 Appointment of Mr Edwin Michael Lewis James as a secretary
06 Jul 2011 AP01 Appointment of Mr Liam Webb as a director
11 Mar 2011 TM01 Termination of appointment of Liam Webb as a director
05 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted