SAVOUR GROUP LIMITED

4th Floor 1-3 Portland Place, London, W1B 1PN, England
StatusACTIVE
Company No.12635690
CategoryPrivate Limited Company
Incorporated30 May 2020
Age4 years, 3 days
JurisdictionEngland Wales

SUMMARY

SAVOUR GROUP LIMITED is an active private limited company with number 12635690. It was incorporated 4 years, 3 days ago, on 30 May 2020. The company address is 4th Floor 1-3 Portland Place, London, W1B 1PN, England.



Company Fillings

Memorandum articles

Date: 08 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: AD01

Old address: East House Brunton Lane Newcastle upon Tyne NE13 9NT England

Change date: 2024-02-22

New address: 4th Floor 1-3 Portland Place London W1B 1PN

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Husnell Singh Ahluwalia

Change date: 2021-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2021

Action Date: 14 Aug 2021

Category: Address

Type: AD01

New address: East House Brunton Lane Newcastle upon Tyne NE13 9NT

Old address: East House Brunton Lane Newcastle upon Tyne NE13 4NT England

Change date: 2021-08-14

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr Sanjay Kumar Singh

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Aran Handa

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Naveen Handa

Cessation date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: Aneil Handa

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-01

Psc name: Sithi Srichawla

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Husnell Singh Ahluwalia

Appointment date: 2020-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naveen Handa

Appointment date: 2020-08-27

Documents

View document PDF

Resolution

Date: 15 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Old address: Chg House 31-40 West Parade Newcastle upon Tyne NE4 7LB United Kingdom

New address: East House Brunton Lane Newcastle upon Tyne NE13 4NT

Change date: 2020-06-26

Documents

View document PDF

Incorporation company

Date: 30 May 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEFINE ART & BEAUTY LTD

74 MILL LANE,WOLVERHAMPTON,WV11 1DB

Number:08209462
Status:ACTIVE
Category:Private Limited Company

EMMA TALKS BABY & FIRST AID LTD

21 VICARAGE CLOSE,NEWARK,NG23 7PQ

Number:09694611
Status:ACTIVE
Category:Private Limited Company

FIRDENE HOMES LIMITED

33 BOSTON ROAD SOUTH,SPALDING,PE12 7LR

Number:11009093
Status:ACTIVE
Category:Private Limited Company

JAYDEE JOINERS LIMITED

9 DUNCHATTAN GROVE,TROON,KA10 7AT

Number:SC226584
Status:ACTIVE
Category:Private Limited Company

LAURA HAMMETT LIMITED

UNIT 25 ELYSIUM GAT,LONDON,SW6 4LZ

Number:07435843
Status:ACTIVE
Category:Private Limited Company

SPARKWARE LTD

UNIT 1 ASH HILL COMMON BUNNY LANE,ROMSEY,SO51 6FU

Number:08971911
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