SAVOY ATLANTIC LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 delete sic_code 56102 - Unlicensed restaurants and cafes
2023-04-07 insert sic_code 68100 - Buying and selling of own real estate
2023-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2023-04-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2023-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-12-31
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 122996100001
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-09-07 delete address 40 GLOUCESTER AVENUE NORTHAMPTON ENGLAND NN2 6JJ
2022-09-07 insert address 40 GLOUCESTER AVENUE NORTHAMPTON ENGLAND NN4 8QF
2022-09-07 update account_ref_day 30 => 31
2022-09-07 update account_ref_month 11 => 3
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-09-07 update registered_address
2022-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2022 FROM 40 GLOUCESTER AVENUE NORTHAMPTON NN2 6JJ ENGLAND
2022-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SABRINA MIAH / 30/08/2022
2022-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TARIK ALI / 30/08/2022
2022-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SABRINA MIAH / 30/08/2022
2022-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TARIK ALI / 30/08/2022
2022-08-15 update statutory_documents CURREXT FROM 30/11/2022 TO 31/03/2023
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-03-07 delete address WINDSOR HOUSE 9-15 ADELAIDE STREET LUTON UNITED KINGDOM LU1 5BJ
2022-03-07 insert address 40 GLOUCESTER AVENUE NORTHAMPTON ENGLAND NN2 6JJ
2022-03-07 update registered_address
2022-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2022 FROM WINDSOR HOUSE 9-15 ADELAIDE STREET LUTON LU1 5BJ UNITED KINGDOM
2022-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SABRINA MIAH / 22/02/2022
2022-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TARIK ALI / 22/02/2022
2022-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TARIK ALI / 22/02/2022
2022-02-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SABRINA MIAH / 22/02/2022
2022-02-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TARIK ALI / 22/02/2022
2021-12-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2021-12-07 update accounts_last_madeup_date null => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-05 => 2022-08-31
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-11-30 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-08-07 update accounts_next_due_date 2021-08-05 => 2021-11-05
2021-04-17 update statutory_documents DIRECTOR APPOINTED MISS SABRINA MIAH
2021-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2021-04-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABRINA MIAH
2021-04-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARIK ALI
2021-04-17 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/04/2021
2021-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAZA MIAH
2020-10-09 update statutory_documents DIRECTOR APPOINTED MR TARIK ALI
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-10-09 update statutory_documents CESSATION OF RAZA MIAH AS A PSC
2020-10-09 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 30/06/2020
2020-10-09 update statutory_documents 31/12/19 STATEMENT OF CAPITAL GBP 100000
2020-05-07 delete sic_code 41100 - Development of building projects
2020-05-07 delete sic_code 68100 - Buying and selling of own real estate
2020-05-07 insert sic_code 56102 - Unlicensed restaurants and cafes
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2019-11-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION