Advanced company searchLink opens in new window

FONE SAVVY LIMITED

Company number 08137645

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)
07 Jun 2019 AA Micro company accounts made up to 30 June 2018
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2018 PSC02 Notification of Unilink Technology Services Limited as a person with significant control on 1 June 2018
26 Jul 2018 PSC07 Cessation of Francis Toye as a person with significant control on 1 June 2018
16 Jun 2018 AP01 Appointment of Mr Francis Toye as a director on 25 May 2018
08 Jun 2018 PSC01 Notification of Francis Toye as a person with significant control on 25 May 2018
04 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 4 June 2018
02 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
01 Jun 2018 AD01 Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to 5 Lavington Street London SE1 0NZ on 1 June 2018
01 Jun 2018 AA01 Current accounting period shortened from 31 July 2018 to 30 June 2018
01 Jun 2018 TM01 Termination of appointment of Ben James Sturge as a director on 25 May 2018
11 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
20 Dec 2017 PSC08 Notification of a person with significant control statement
20 Dec 2017 PSC07 Cessation of Allen Sydney as a person with significant control on 1 December 2017
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
20 Jul 2017 PSC04 Change of details for Mr Allen Sydney as a person with significant control on 1 March 2017
19 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2017 TM01 Termination of appointment of Allan Sydney as a director on 1 March 2017
11 Aug 2016 AP01 Appointment of Mr Benjamin James Sturge as a director on 15 July 2015
12 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
12 Jul 2016 AD01 Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 12 July 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015