- Company Overview for SAVAGE LEGAL COMMUNICATIONS LTD. (07867964)
- Filing history for SAVAGE LEGAL COMMUNICATIONS LTD. (07867964)
- People for SAVAGE LEGAL COMMUNICATIONS LTD. (07867964)
- More for SAVAGE LEGAL COMMUNICATIONS LTD. (07867964)
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 Jan 2024 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
21 Dec 2022 | PSC04 | Change of details for Mr Nigel Thomas Savage as a person with significant control on 1 December 2022 | |
21 Dec 2022 | CH01 | Director's details changed for Mr Nigel Thomas Savage on 1 December 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Feb 2022 | AD01 | Registered office address changed from 131 York Road Montpelier Bristol BS6 5QG to 51 First Floor Flat 51 st. John's Road Bristol BS8 2HG on 7 February 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
03 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
13 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Mr Nigel Thomas Savage on 25 September 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | AD01 | Registered office address changed from 7 Dursley Road Bristol BS11 9XB to 131 York Road Montpelier Bristol BS6 5QG on 1 December 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |