SAVERWAYS WORLDWAYS GROUP LTD
Status | ACTIVE |
Company No. | 08753093 |
Category | Private Limited Company |
Incorporated | 29 Oct 2013 |
Age | 10 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SAVERWAYS WORLDWAYS GROUP LTD is an active private limited company with number 08753093. It was incorporated 10 years, 7 months, 3 days ago, on 29 October 2013. The company address is Hibiscus Community Centre Hibiscus Community Centre, London, E15 1SP, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Address
Type: AD01
Old address: 12 Vallance Road First Floor London E1 5HR England
New address: Hibiscus Community Centre Buckingham Road London E15 1SP
Change date: 2023-02-07
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Old address: 2 Tanner Street Barking Essex IG11 8QA
New address: 12 Vallance Road First Floor London E1 5HR
Change date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person director company with name date
Date: 19 Jul 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Dr Adam Fedee
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Appoint person director company with name date
Date: 03 Nov 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Miss Marian Campbell
Documents
Appoint person director company with name date
Date: 03 Nov 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Miss De Jun Yao
Documents
Termination director company with name termination date
Date: 03 Nov 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Fedee
Termination date: 2015-08-01
Documents
Change person secretary company with change date
Date: 03 Nov 2015
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-24
Officer name: Jocelyn Sebastian
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Some Companies
UNIT 4 QUEEN STREET,BLACKBURN,BB6 7AX
Number: | 07103169 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 32,LONDON,W1U 2RP
Number: | LP010888 |
Status: | ACTIVE |
Category: | Limited Partnership |
INCLUSIVE AND PROACTIVE CARE UK LIMITED
15 SHIRBURN CLOSE,LONDON,SE23 3AD
Number: | 10217990 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,N13 4UY
Number: | 11141014 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A STEERFORTH STREET,LONDON,SW18 4HH
Number: | 10696206 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYGON HOUSE,BROMLEY,BR1 3RA
Number: | 07671550 |
Status: | ACTIVE |
Category: | Private Limited Company |