Advanced company searchLink opens in new window

CITYSAVVY HOLDINGS LIMITED

Company number 07125648

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 2015 CH01 Director's details changed for Mr Matthew Gower on 9 February 2015
17 Feb 2015 CH01 Director's details changed for Henrietta Ananda Clare Hirst on 9 February 2015
17 Feb 2015 CH03 Secretary's details changed for Matthew Gower on 14 November 2014
04 Feb 2015 AD01 Registered office address changed from Devonshire House N.1 1St Floor (North) Devonshire Street London W1W 5DS United Kingdom to 1 Devonshire House 1St Floor (North) Devonshire Street London W1W 5DS on 4 February 2015
29 Jan 2015 AP01 Appointment of Henrietta Ananda Clare Hirst as a director on 22 December 2014
29 Jan 2015 TM01 Termination of appointment of Julian Clement Hirst as a director on 22 December 2014
26 Jan 2015 AD01 Registered office address changed from 107-111 Fleet Street London EC4A 2AB to Devonshire House N.1 1St Floor (North) Devonshire Street London W1W 5DS on 26 January 2015
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 985
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,116
18 Dec 2013 CH01 Director's details changed for Mr Matthew Gower on 1 March 2013
18 Dec 2013 CH01 Director's details changed for Mr Julian Christopher Rea on 1 March 2013
18 Dec 2013 CH01 Director's details changed for Mr Matthew Gower on 3 December 2013
21 Nov 2013 SH03 Purchase of own shares.
12 Nov 2013 SH06 Cancellation of shares. Statement of capital on 12 November 2013
  • GBP 945
12 Nov 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 5 September 2013
  • GBP 965
11 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Sep 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
30 Aug 2013 TM02 Termination of appointment of Richard Neve as a secretary
30 Aug 2013 TM01 Termination of appointment of Richard Neve as a director
05 Mar 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
01 Mar 2013 CH01 Director's details changed for Jana Sanchez on 19 December 2012
27 Feb 2013 SH01 Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,076
27 Feb 2013 AP01 Appointment of Mr Julian Christopher Rea as a director