- Company Overview for SAVVY NAVVY LTD (10919572)
- Filing history for SAVVY NAVVY LTD (10919572)
- People for SAVVY NAVVY LTD (10919572)
- More for SAVVY NAVVY LTD (10919572)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 30 September 2023
|
|
06 Oct 2023 | CH01 | Director's details changed for Mr Thomas Andrew Cape on 4 October 2023 | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
21 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
10 May 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 31 December 2022 | |
10 May 2023 | SH01 |
Statement of capital following an allotment of shares on 29 March 2023
|
|
10 May 2023 | AD01 | Registered office address changed from Arquen House 4-6 Spicer Street St. Albans AL3 4PQ England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 10 May 2023 | |
09 Feb 2023 | CH01 | Director's details changed for Mr Thomas Andrew David Cape on 3 February 2023 | |
14 Oct 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 April 2021
|
|
14 Oct 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 April 2022
|
|
26 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Aug 2022 | PSC07 | Cessation of Jelte Liebrand as a person with significant control on 5 April 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
22 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2022
|
|
10 Aug 2022 | CH01 | Director's details changed for Mr Jelte Liebrand on 10 August 2022 | |
10 Aug 2022 | CH01 | Director's details changed for Mr Jelte Liebrand on 10 August 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Thomas Andrew Cape on 1 February 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Kevin O'neill on 1 February 2022 | |
29 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
22 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 20 April 2021
|
|
06 May 2021 | AD01 | Registered office address changed from 4-6 Arquen House Spicer Street St. Albans AL3 4PQ England to Arquen House 4-6 Spicer Street St. Albans AL3 4PQ on 6 May 2021 | |
22 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
16 Sep 2020 | PSC02 | Notification of Seedrs Nominees Limited as a person with significant control on 18 March 2020 | |
26 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 18 March 2020
|