Savile Rogue London Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £36,328 | +77.37% |
Employees | £3 | 0% |
Total assets | £34,222 | +47.57% |
MAPOLO LIMITED
SAVILE ROGUE LONDON LIMITED
Company type |
Private Limited Company, Active |
Company Number |
10850972 |
Universal Entity Code | 6410-3264-7371-8931 |
Record last updated |
Friday, October 19, 2018 2:20:31 PM UTC |
Official Address |
St Georges Court Winnington Avenue Northwich Cheshire England Cw84ee And Castle, Winnington And Castle
There are 133 companies registered at this street
|
Locality |
Winnington And Castle |
Region |
Cheshire West And Chester, England |
Postal Code |
CW84EE
|
Sector |
clothing, retail, store |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 5, 2017 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
|  |
Registry |
Jul 5, 2017 |
Three appointments: 3 women
|  |
Registry |
Apr 24, 2017 |
Appointment of a woman
|  |
Registry |
Apr 24, 2017 |
Resignation of one Shareholder (Above 75%) and one Shareholder (25-50%)
|  |
Registry |
Nov 30, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Jun 8, 2015 |
Annual return
|  |
Financials |
Mar 31, 2015 |
Annual accounts
|  |
Registry |
Jul 23, 2014 |
Annual return
|  |
Registry |
Jul 23, 2014 |
Change of particulars for director
|  |
Registry |
Jul 23, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Financials |
Mar 28, 2014 |
Annual accounts
|  |
Registry |
Sep 21, 2013 |
Registration of a charge / charge code
|  |
Registry |
Jun 12, 2013 |
Annual return
|  |
Registry |
Mar 14, 2013 |
Change of name certificate
|  |
Registry |
Mar 14, 2013 |
Company name change
|  |
Registry |
Feb 4, 2013 |
Resignation of one Director
|  |
Financials |
Jan 5, 2013 |
Annual accounts
|  |
Registry |
Jul 3, 2012 |
Annual return
|  |
Financials |
Mar 27, 2012 |
Annual accounts
|  |
Registry |
Jul 8, 2011 |
Annual return
|  |
Financials |
Oct 29, 2010 |
Annual accounts
|  |
Registry |
Jun 23, 2010 |
Annual return
|  |
Financials |
Jan 13, 2010 |
Annual accounts
|  |
Registry |
Oct 1, 2009 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Jul 16, 2009 |
Appointment of a man as Director
|  |
Registry |
Jun 24, 2009 |
Annual return
|  |
Registry |
May 1, 2009 |
Appointment of a man as Director and Company Director
|  |
Financials |
Apr 28, 2009 |
Annual accounts
|  |
Registry |
Jun 26, 2008 |
Annual return
|  |
Financials |
Mar 31, 2008 |
Annual accounts
|  |
Registry |
Aug 7, 2007 |
Annual return
|  |
Registry |
Jun 6, 2006 |
Two appointments: a man and a woman
|  |