Advanced company searchLink opens in new window

SAVANTI LIMITED

Company number 09068681

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)
16 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Aug 2023 AD01 Registered office address changed from Now Building Here & Now Thames Valley Park Reading Berkshire RG6 1WG England to Now Building, Here & Now Thames Valley Park Reading Berkshire RG6 1RB on 16 August 2023
22 May 2023 CH01 Director's details changed for Thomas Richard Brinson on 24 February 2023
12 Apr 2023 CH01 Director's details changed for Richard Brinson on 24 February 2023
11 Apr 2023 CH01 Director's details changed for Mr Simon Mark Walker on 24 February 2023
11 Apr 2023 CH01 Director's details changed for Matthew Taylor on 24 February 2023
11 Apr 2023 CH01 Director's details changed for Mr Timothy Nesan Ebenezer on 24 February 2023
16 Mar 2023 MR01 Registration of charge 090686810002, created on 10 March 2023
03 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2023 MA Memorandum and Articles of Association
01 Mar 2023 SH08 Change of share class name or designation
01 Mar 2023 SH10 Particulars of variation of rights attached to shares
27 Feb 2023 PSC02 Notification of Fsp Consulting Services Limited as a person with significant control on 24 February 2023
27 Feb 2023 TM02 Termination of appointment of Mortimer Burnett Ltd as a secretary on 24 February 2023
27 Feb 2023 PSC07 Cessation of Richard Brinson as a person with significant control on 24 February 2023
27 Feb 2023 PSC07 Cessation of Matthew Taylor as a person with significant control on 24 February 2023
27 Feb 2023 AP01 Appointment of Mr Timothy Nesan Ebenezer as a director on 24 February 2023
27 Feb 2023 AP01 Appointment of Mr Simon Mark Walker as a director on 24 February 2023
27 Feb 2023 AP01 Appointment of Mr Simon Alexander Grosse as a director on 24 February 2023
27 Feb 2023 AP01 Appointment of Mr Daragh Noel Phelan as a director on 24 February 2023
27 Feb 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
27 Feb 2023 AD01 Registered office address changed from The White House Mill Road Goring on Thames Reading Berkshire RG8 9DD to Now Building Here & Now Thames Valley Park Reading Berkshire RG6 1WG on 27 February 2023
24 Feb 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 1,056.33315
09 Feb 2023 SH02 Sub-division of shares on 14 January 2019
  • ANNOTATION Clarification a second filed SH19 was registered on 09/02/2023 for the originally filed SH19 from 21/02/2019