SAVI CLEANING PRODUCTS LTD

58 John Kempe Way, Birmingham, B12 0HU, England
StatusACTIVE
Company No.07814672
CategoryPrivate Limited Company
Incorporated18 Oct 2011
Age12 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

SAVI CLEANING PRODUCTS LTD is an active private limited company with number 07814672. It was incorporated 12 years, 7 months, 13 days ago, on 18 October 2011. The company address is 58 John Kempe Way, Birmingham, B12 0HU, England.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-06

Old address: Unit 44 John Kempe Way Birmingham B12 0HU England

New address: 58 John Kempe Way Birmingham B12 0HU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Address

Type: AD01

Old address: C/O Studio 1, Clarks Courtyard 145 Granville Street Birmingham B1 1SB England

Change date: 2023-11-16

New address: Unit 44 John Kempe Way Birmingham B12 0HU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-20

New address: C/O Studio 1, Clarks Courtyard 145 Granville Street Birmingham B1 1SB

Old address: C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

New address: C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU

Change date: 2019-03-13

Old address: C/O Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-17

Psc name: Mr Sajmir Agalliu

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-17

Psc name: Avenir Gjongecaj

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Avenir Gjongecaj

Appointment date: 2018-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sajmir Agalliu

Change date: 2018-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sajmir Agalliu

Change date: 2018-04-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sajmir Agalliu

Change date: 2018-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Avenir Gjongecaj

Appointment date: 2016-07-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Manushaqe Agalliu

Appointment date: 2016-07-06

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sajmir Agalliu

Change date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-12

Old address: Winston Churchill House Ethel Street Birmingham

New address: C/O Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-31

Officer name: Sajmir Agalliu

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avenir Gjongecaj

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Address

Type: AD01

Old address: 43 Vincent Street Balsall Heath Birmingham West Midlands B12 9TP England

Change date: 2012-02-21

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sajmir Agalliu

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2012

Action Date: 06 Feb 2012

Category: Address

Type: AD01

Old address: 19 Frances Road Birmingham B23 7LD United Kingdom

Change date: 2012-02-06

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Sajmir Agalliu

Change date: 2011-12-19

Documents

View document PDF

Incorporation company

Date: 18 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROCANTE HOME LIMITED

48 SQUARE LANE,BURSCOUGH,L40 7RQ

Number:10771162
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOUGLAS GRAHAM (MANAGEMENT) LIMITED

30 ANYARDS ROAD,COBHAM,KT11 2LA

Number:00954934
Status:ACTIVE
Category:Private Limited Company

GJ FLOORING LIMITED

GROUND FLOOR OFFICE,YATTON,BS49 4JD

Number:10666249
Status:ACTIVE
Category:Private Limited Company

KC CABLE JOINTING (NE) LTD

UNITS 8 & 9 PARSONS COURT WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:11774133
Status:ACTIVE
Category:Private Limited Company

KI TAE EVENTS LTD.

THE WOODLANDS,ST ALBANS,AL2 3UJ

Number:08953414
Status:ACTIVE
Category:Private Limited Company

NOVANEW LTD

14 ROSEBERRY COURT,MIDDLESBROUGH,TS9 5QT

Number:06802768
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source