Advanced company searchLink opens in new window

ANN SAVVA PROMOTIONS LIMITED

Company number 04466063

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)
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
17 Feb 2023 AP01 Appointment of Mr Mitchell Jarvis as a director on 17 February 2023
17 Feb 2023 CH01 Director's details changed for Ms Mandy Louise Worrall on 17 February 2023
17 Feb 2023 TM01 Termination of appointment of Paul Ashby as a director on 13 January 2023
17 Feb 2023 TM02 Termination of appointment of Mark Savva as a secretary on 13 January 2023
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
24 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
01 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
10 Jul 2020 TM01 Termination of appointment of Richard Allan Jenkins as a director on 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
28 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
21 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
09 Apr 2019 PSC02 Notification of Ann Savva Group Ltd as a person with significant control on 30 September 2017
09 Apr 2019 TM01 Termination of appointment of Ann Savva as a director on 30 September 2018
09 Apr 2019 PSC07 Cessation of Savva's Property Limited as a person with significant control on 30 September 2017
31 Aug 2018 AP01 Appointment of Mr Richard Ben Thomas Williams as a director on 30 August 2018
31 Aug 2018 AP01 Appointment of Mr Paul Ashby as a director on 30 August 2018
31 Aug 2018 AD01 Registered office address changed from Glan Llyn North Street Caerwys Flintshire CH7 5AW to Royal Oak House Water Street Caerwys Mold CH7 5AT on 31 August 2018
22 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
12 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
23 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
15 May 2017 AA Total exemption small company accounts made up to 30 September 2016