Advanced company searchLink opens in new window

ITS ALL SAVVY LIMITED

Company number 11585864

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)
02 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
10 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
07 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with updates
06 Oct 2022 PSC04 Change of details for Mrs Lisa Gill as a person with significant control on 28 February 2021
06 Oct 2022 PSC04 Change of details for Mr Benjamin David Gill as a person with significant control on 28 February 2021
05 Oct 2022 CH01 Director's details changed for Mr Benjamin David Gill on 28 February 2021
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
10 Jun 2022 CH01 Director's details changed for Mr Benjamin David Gill on 10 June 2022
10 Jun 2022 PSC04 Change of details for Mr Benjamin David Gill as a person with significant control on 10 June 2022
10 Jun 2022 PSC04 Change of details for Mrs Lisa Gill as a person with significant control on 10 June 2022
10 Jun 2022 AD01 Registered office address changed from 2nd Floor 123 Aldersgate Street London Middlesex EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 10 June 2022
07 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
04 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 4 November 2020
04 Nov 2020 CS01 Confirmation statement made on 23 September 2020 with updates
04 Nov 2020 PSC08 Notification of a person with significant control statement
04 Nov 2020 PSC01 Notification of Lisa Gill as a person with significant control on 11 February 2020
28 Oct 2020 PSC04 Change of details for Mr Benjamin David Gill as a person with significant control on 11 February 2020
10 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 2
26 Jun 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 2
24 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2019 AD01 Registered office address changed from 51 Kite Wood Road Penn High Wycombe HP10 8HH United Kingdom to 2nd Floor 123 Aldersgate Street London Middlesex EC1A 4JQ on 23 December 2019
23 Dec 2019 CS01 Confirmation statement made on 23 September 2019 with updates
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off