SAVOURY & SWEET LTD

07734801
308-310 ELVEDEN ROAD LONDON ENGLAND NW10 7ST

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
04 Jan 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Oct 2023 accounts Annual Accounts 3 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 officers Termination of appointment of director (Yogeshchandra Maganbhai Patel) 1 Buy now
15 Aug 2023 officers Termination of appointment of director (David Alexander Nairn) 1 Buy now
15 Aug 2023 officers Termination of appointment of secretary (David Alexander Nairn) 1 Buy now
15 Aug 2023 officers Appointment of director (Mr Etienne Lecomte) 2 Buy now
15 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2022 accounts Annual Accounts 6 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2021 accounts Annual Accounts 5 Buy now
24 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2021 officers Appointment of secretary (Mr David Alexander Nairn) 2 Buy now
21 Jul 2021 officers Termination of appointment of director (Paul Bavin) 1 Buy now
21 Jul 2021 officers Termination of appointment of secretary (Michael Patrick Richard Cosby) 1 Buy now
15 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Dec 2020 accounts Annual Accounts 28 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 28 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 mortgage Registration of a charge 13 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Aug 2018 mortgage Registration of a charge 13 Buy now
22 Jul 2018 officers Termination of appointment of director (Dipesh Pradip Lathigra) 1 Buy now
29 Jun 2018 mortgage Registration of a charge 20 Buy now
17 Apr 2018 accounts Annual Accounts 28 Buy now
23 Mar 2018 mortgage Registration of a charge 71 Buy now
21 Mar 2018 officers Change of particulars for director (Mr Yogeshchandra Maganbhai Patel) 2 Buy now
27 Feb 2018 mortgage Registration of a charge 13 Buy now
30 Jan 2018 officers Appointment of secretary (Mr Michael Patrick Richard Cosby) 2 Buy now
22 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2018 auditors Auditors Resignation Company 1 Buy now
03 Jan 2018 officers Appointment of director (Mr David Alexander Nairn) 2 Buy now
03 Jan 2018 officers Appointment of director (Mr Yogeshchandra Maganbhai Patel) 2 Buy now
02 Jan 2018 officers Termination of appointment of director (Anthony Clive Garner King) 1 Buy now
02 Jan 2018 officers Termination of appointment of director (Daniel William Hatcher) 1 Buy now
02 Jan 2018 officers Termination of appointment of director (Anthony Clive Garner King) 1 Buy now
19 Sep 2017 accounts Annual Accounts 33 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 officers Termination of appointment of director (Kurt Hilder) 1 Buy now
06 Dec 2016 officers Appointment of director (Mr Paul Bavin) 2 Buy now
06 Dec 2016 officers Termination of appointment of director (John Patrick Harrison) 1 Buy now
31 Oct 2016 accounts Annual Accounts 9 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2016 officers Termination of appointment of director (Mubushar Durrani) 1 Buy now
05 Aug 2016 officers Appointment of director (Mr Daniel William Hatcher) 2 Buy now
05 Aug 2016 officers Appointment of director (Mr Anthony Clive King) 2 Buy now
18 Jul 2016 officers Appointment of director (Mr Dipesh Pradip Lathigra) 2 Buy now
19 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 Dec 2015 resolution Resolution 20 Buy now
19 Nov 2015 mortgage Registration of a charge 67 Buy now
17 Sep 2015 accounts Annual Accounts 5 Buy now
27 Aug 2015 annual-return Annual Return 5 Buy now
04 Jun 2015 officers Change of particulars for director (Kurt Hilder) 2 Buy now
16 Sep 2014 annual-return Annual Return 5 Buy now
12 Sep 2014 officers Change of particulars for director (Kurt Hilder) 2 Buy now
15 Jul 2014 accounts Annual Accounts 5 Buy now
24 Apr 2014 officers Change of particulars for director (Mr Mubushar Durrani) 2 Buy now
09 Oct 2013 annual-return Annual Return 5 Buy now
16 May 2013 accounts Annual Accounts 6 Buy now
04 May 2013 mortgage Registration of a charge 12 Buy now
20 Dec 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Sep 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 officers Appointment of director (John Patrick Harrison) 3 Buy now
07 Dec 2011 officers Appointment of director (Kurt Hilder) 3 Buy now
09 Aug 2011 incorporation Incorporation Company 18 Buy now