Advanced company searchLink opens in new window

SAVVY DEALS LTD

Company number 07569519

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)
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 180,284.27
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 132,035.17
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 2 October 2014
  • GBP 132,035.17
28 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 132,035.17
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2018.
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 2 October 2014
  • GBP 132,035.17
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2018.
12 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 132,035.17
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2018.
12 Dec 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 132,035.17
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2018.
15 Jul 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 132,035.17
11 Jul 2014 AD01 Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom on 11 July 2014
11 Jul 2014 AP01 Appointment of Mr Reinhardt Watson Van Der Westhuizen as a director
11 Jul 2014 TM01 Termination of appointment of Oliver Wallis as a director
11 Jul 2014 TM01 Termination of appointment of Alistair Harriss as a director
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2013 TM01 Termination of appointment of Francis Mckevitt as a director
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Nov 2012 AD01 Registered office address changed from 30 Mathison House 552 Kings Road London England SW10 0RR England on 8 November 2012
27 Jun 2012 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 126,000
18 Jun 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
15 Jun 2012 CH01 Director's details changed for Mr Alistair Stuart Harriss on 13 April 2012
15 Jun 2012 CH01 Director's details changed for Mr Francis Fredrick Mckevitt on 13 April 2012
15 Jun 2012 CH01 Director's details changed for Mr Oliver James Wallis on 13 April 2012