SAVOUR GROUP LIMITED
Status | ACTIVE |
Company No. | 12635690 |
Category | Private Limited Company |
Incorporated | 30 May 2020 |
Age | 4 years, 3 days |
Jurisdiction | England 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
Resolution
Date: 08 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Gazette filings brought up to date
Date: 29 Nov 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Aug 2021
Category: Gazette
Type: DISS40
Documents
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
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
Capital allotment shares
Date: 02 Dec 2020
Action Date: 01 Dec 2020
Category: Capital
Type: SH01
Capital : 90 GBP
Date: 2020-12-01
Documents
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
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
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
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
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
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
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
Resolution
Date: 15 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
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 |
33 BOSTON ROAD SOUTH,SPALDING,PE12 7LR
Number: | 11009093 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DUNCHATTAN GROVE,TROON,KA10 7AT
Number: | SC226584 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 25 ELYSIUM GAT,LONDON,SW6 4LZ
Number: | 07435843 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ASH HILL COMMON BUNNY LANE,ROMSEY,SO51 6FU
Number: | 08971911 |
Status: | ACTIVE |
Category: | Private Limited Company |