Advanced company searchLink opens in new window

SAVACCO SV LTD

Company number 09336886

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)
29 Feb 2024 AA Micro company accounts made up to 28 February 2023
11 Jan 2024 CS01 Confirmation statement made on 2 December 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 28 February 2022
08 Feb 2023 CS01 Confirmation statement made on 2 December 2022 with no updates
08 Feb 2023 AD01 Registered office address changed from East Lane Business Park, Unit 1-15, East Lane Wembley HA9 7NA England to Unit G2, Silverbox House, 56 Magnet Road East Lane Business Park Wembley HA9 7FP on 8 February 2023
23 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
05 Nov 2021 CH01 Director's details changed for Mr Rizwan Bashir on 1 November 2021
05 Nov 2021 PSC04 Change of details for Mr Rizwan Bashir Ahmed as a person with significant control on 1 November 2021
07 Apr 2021 TM01 Termination of appointment of Natasha Sattar as a director on 1 March 2021
07 Apr 2021 PSC07 Cessation of Natasha Sattar as a person with significant control on 1 March 2021
07 Mar 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
07 Mar 2021 CH01 Director's details changed for Mr Rizwan Bashir on 16 February 2021
07 Mar 2021 PSC04 Change of details for Mr Rizwan Bashir as a person with significant control on 16 February 2021
07 Mar 2021 AD01 Registered office address changed from 76 Oatlands Drive Slough Berkshire SL1 3HU England to East Lane Business Park, Unit 1-15, East Lane Wembley HA9 7NA on 7 March 2021
27 Feb 2021 AA Micro company accounts made up to 29 February 2020
22 Jan 2020 CS01 Confirmation statement made on 2 December 2019 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
26 Nov 2019 TM01 Termination of appointment of Wael Salim Elhawani as a director on 6 June 2019
19 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2019 CS01 Confirmation statement made on 2 December 2018 with updates
08 Mar 2019 AD01 Registered office address changed from 424-426 the Driveway Hoe Street Walthamstow E17 9AA to 76 Oatlands Drive Slough Berkshire SL1 3HU on 8 March 2019
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off