Advanced company searchLink opens in new window

GET SAVVY GROUP LIMITED

Company number 05340060

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)
17 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
17 Jul 2013 AA Accounts for a small company made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
28 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
30 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
23 Sep 2011 AA Accounts for a small company made up to 31 December 2010
02 Mar 2011 AA Accounts for a small company made up to 31 May 2010
03 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
30 Dec 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
18 Nov 2010 TM02 Termination of appointment of Andrew Littlewood as a secretary
21 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 Feb 2010 AA Accounts for a small company made up to 31 May 2009
25 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
25 Jan 2010 AD02 Register inspection address has been changed
18 Mar 2009 AA Accounts for a small company made up to 31 May 2008
04 Feb 2009 363a Return made up to 24/01/09; full list of members
16 May 2008 287 Registered office changed on 16/05/2008 from c/o s mitchell & sons st michaels mews 18 st michaels road, leeds west yorkshire LS6 3AW
02 May 2008 363a Return made up to 24/01/08; full list of members
07 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
26 Feb 2008 288a Secretary appointed mr andrew martin littlewood
26 Feb 2008 288b Appointment terminated secretary neal austin
11 Jan 2008 MEM/ARTS Memorandum and Articles of Association
15 Nov 2007 CERTNM Company name changed catherine shuttleworth LIMITED\certificate issued on 15/11/07
17 Aug 2007 225 Accounting reference date extended from 31/01/07 to 31/05/07