Advanced company searchLink opens in new window

MONEY SAVVY LIMITED

Company number 11854725

Filter by category

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)
04 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 January 2024
  • GBP 117.76
04 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 January 2024
  • GBP 117.76
30 Apr 2024 CS01 Confirmation statement made on 29 February 2024 with updates
25 Apr 2024 PSC04 Change of details for Mr Andrew James Smith as a person with significant control on 28 February 2024
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 3 January 2024
  • GBP 124.76
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Dec 2023 PSC04 Change of details for Mr Andrew James Smith as a person with significant control on 5 December 2023
05 Dec 2023 CH01 Director's details changed for Mr Andrew James Smith on 5 December 2023
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 6 November 2023
  • GBP 117.03
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2024
03 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 11.703
03 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
03 Mar 2023 AA Micro company accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
18 Mar 2022 PSC04 Change of details for Mr Andrew James Smith as a person with significant control on 5 January 2022
18 Mar 2022 PSC04 Change of details for Mr Andrew James Smith as a person with significant control on 5 January 2022
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 September 2021
  • GBP 10.833
23 Dec 2021 CH01 Director's details changed for Mr Andrew James Smith on 23 December 2021
23 Dec 2021 CH01 Director's details changed for Mr Andrew James Smith on 23 December 2021
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Oct 2021 SH02 Sub-division of shares on 25 August 2021
13 Oct 2021 AD01 Registered office address changed from Brickbarns Business Centre Evesham Road Egdon Worcester Worcestershire WR7 4QR England to 27 Old Gloucester Street London WC1N 3AX on 13 October 2021
20 Sep 2021 SH02 Sub-division of shares on 1 February 2021
18 Aug 2021 AP01 Appointment of Mr Ian Andrew Fridlington as a director on 18 August 2021
20 Jul 2021 CH01 Director's details changed for Mr Alan Watt Wardrop on 20 July 2021
20 Jul 2021 AP01 Appointment of Mr Alan Watt Wardrop as a director on 16 July 2021