- 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) |
---|---|---|---|
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
|
|
26 Sep 2019 | SH02 | Sub-division of shares on 27 March 2019 | |
26 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
29 Aug 2018 | CS01 |
15/08/18 Statement of Capital gbp 338.88
|
|
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
|
|
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
|