Advanced company searchLink opens in new window

SAVVY NAVVY LTD

Company number 10919572

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,058.465
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
  • GBP 1,041.97
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
  • GBP 803.663
14 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2022
  • GBP 929.037
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
  • GBP 934.587
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/22
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
  • GBP 596.178
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/22
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
  • GBP 596.178