Advanced company searchLink opens in new window

SAVERNAKE TECHNOLOGY LIMITED

Company number 09196590

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)
30 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
05 Sep 2023 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW England to C/O Coles Accounting Suite 5, Newton Hall Newton Cambridge CB22 7ZE on 5 September 2023
05 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
17 May 2023 AD01 Registered office address changed from Euston House 24 Eversholt Street London NW1 1DB England to 33 Cavendish Square London W1G 0PW on 17 May 2023
20 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
06 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
15 Mar 2022 AD01 Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX United Kingdom to Euston House 24 Eversholt Street London NW1 1DB on 15 March 2022
08 Dec 2021 TM01 Termination of appointment of Carla Rosaline Stent as a director on 3 December 2021
01 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
07 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
29 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
21 Nov 2018 AA Micro company accounts made up to 28 February 2018
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
30 Aug 2017 CH01 Director's details changed for Samuel Christopher Barry on 4 July 2017
21 Aug 2017 PSC02 Notification of Malherbe Limited as a person with significant control on 19 July 2017
21 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 21 August 2017
29 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26
05 Sep 2016 AD01 Registered office address changed from Suite 7, Unit 23, Innovation Centre Science Park Milton Road Cambridge CB4 0EY England to Sheraton House Castle Park Cambridge CB3 0AX on 5 September 2016
30 Aug 2016 CS01 Confirmation statement made on 30 August 2016 with updates
10 Jun 2016 AA Accounts for a dormant company made up to 29 February 2016