Advanced company searchLink opens in new window

SAVVY NAVVY LTD

Company number 10919572

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)
26 Aug 2020 PSC07 Cessation of Kevin O'neill as a person with significant control on 18 March 2020
29 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
23 Oct 2019 CH01 Director's details changed for Mr Jelte Liebrand on 12 October 2019
23 Oct 2019 PSC04 Change of details for Mr Jelte Liebrand as a person with significant control on 12 October 2019
27 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with updates
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 438.679
26 Sep 2019 SH02 Sub-division of shares on 27 March 2019
26 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2019 AP01 Appointment of Mr Thomas Andrew Cape as a director on 13 May 2019
15 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
16 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 15/08/2018
13 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2018
  • GBP 338.88
29 Aug 2018 CS01 15/08/18 Statement of Capital gbp 338.88
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 13/11/2018.
31 May 2018 PSC04 Change of details for Mr Jelte Liebrand as a person with significant control on 1 May 2018
31 May 2018 PSC01 Notification of Kevin O'neill as a person with significant control on 1 May 2018
31 May 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 368.36
31 May 2018 CH01 Director's details changed for Mr Kevin O'neill on 31 May 2018
24 Apr 2018 AP01 Appointment of Mr Kevin O'neill as a director on 11 April 2018
28 Mar 2018 AD01 Registered office address changed from Dickhurst House Rodgate Lane Haslemere Surrey GU27 2EW United Kingdom to 4-6 Arquen House Spicer Street St. Albans AL3 4PQ on 28 March 2018
16 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-16
  • GBP 200