SAVOYS CAPITAL LLP
Status | ACTIVE |
Company No. | OC420553 |
Category | Limited Liability Partnership |
Incorporated | 08 Jan 2018 |
Age | 6 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SAVOYS CAPITAL LLP is an active limited liability partnership with number OC420553. It was incorporated 6 years, 4 months, 24 days ago, on 08 January 2018. The company address is 4 Station Parade, Ruislip, HA4 7DL, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC4205530002
Charge creation date: 2023-10-26
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-04
Documents
Change registered office address limited liability partnership with date old address new address
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Address
Type: LLAD01
Change date: 2023-03-01
Old address: 30 Yoden Way Peterlee SR8 1AL England
New address: 4 Station Parade Ruislip HA4 7DL
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 19 Dec 2022
Action Date: 16 Dec 2022
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC4205530001
Charge creation date: 2022-12-16
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-04
Documents
Change of name notice limited liability partnership
Date: 06 Apr 2022
Category: Change-of-name
Type: LLNM01
Documents
Certificate change of name company
Date: 06 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mrs capital LLP\certificate issued on 06/04/22
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-04
Documents
Termination member limited liability partnership with name termination date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Rajiv Khanna
Termination date: 2021-03-04
Documents
Accounts amended with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-12-23
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-23
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Address
Type: LLAD01
Old address: Holly Cottage Court Drive Uxbridge UB10 0BN England
Change date: 2019-10-16
New address: 30 Yoden Way Peterlee SR8 1AL
Documents
Change account reference date limited liability partnership previous shortened
Date: 01 Oct 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: LLAA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-07
Documents
Change account reference date limited liability partnership current extended
Date: 05 Sep 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: LLAA01
Made up date: 2019-01-31
New date: 2019-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Address
Type: LLAD01
Change date: 2018-02-07
Old address: Yoden House 30 Yoden Way Peterlee County Durham SR8 1AL
New address: Holly Cottage Court Drive Uxbridge UB10 0BN
Documents
Change person member limited liability partnership with name change date
Date: 16 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-01-08
Officer name: Raj Khanna
Documents
Incorporation limited liability partnership
Date: 08 Jan 2018
Category: Incorporation
Type: LLIN01
Documents
Some Companies
B QUICK NATIONWIDE COURIERS LIMITED
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 11568440 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 LEYSDOWN,WELWYN GARDEN CITY,AL7 2PY
Number: | 11552570 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHARNWOOD STREET,,DE1 2GY
Number: | 04569506 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAINTS AND LADDERS (SW) LIMITED
44 ST. KATHERINES ROAD,EXETER,EX4 7JW
Number: | 11666953 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIGHT MINDS CONSULTANCY LIMITED
WARREN EDGE,CHRISTCHURCH,BH23 3NL
Number: | 04720009 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HARTLEY AVENUE,PLYMOUTH,PL3 5HP
Number: | 06568000 |
Status: | ACTIVE |
Category: | Private Limited Company |