Advanced company searchLink opens in new window

SAVVY LOAN PRODUCTS LIMITED

Company number 08582046

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)
27 Jan 2025 AD01 Registered office address changed from Unit 2019 Kent Space, Fleet House, Springhead Enterprise Park, Springhead Road Northfleet Kent DA11 8HJ United Kingdom to 7 Berkley Crescent Gravesend Kent DA12 2AH on 27 January 2025
03 Dec 2024 AD02 Register inspection address has been changed from Intrchange House 81-85 Wellesley Road Croydon CR0 2AJ England to Unit 2019 Kent Space, Fleet House Springhead Enterprise Park, Springhead Road Northfleet DA11 8HJ
02 Dec 2024 CS01 Confirmation statement made on 16 November 2024 with no updates
31 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
27 Nov 2023 AD01 Registered office address changed from Interchange House 81-85 Station Road Croydon CR0 2AJ England to Unit 2019 Kent Space, Fleet House, Springhead Enterprise Park, Springhead Road Northfleet Kent DA11 8HJ on 27 November 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
16 Nov 2023 SH01 Statement of capital following an allotment of shares on 14 November 2023
  • GBP 8,646
28 Sep 2023 AP01 Appointment of Miss Charlotte Judith Antonette Baptist as a director on 1 July 2022
28 Sep 2023 TM01 Termination of appointment of Charlotte Judith Antonette Baptist as a director on 1 June 2023
13 Jun 2023 AP01 Appointment of Miss Charlotte Judith Antonette Baptist as a director on 1 June 2023
26 May 2023 AP01 Appointment of Mr Avraham Sarfaty as a director on 1 October 2022
23 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
12 Apr 2022 AD02 Register inspection address has been changed from 28 Wellesley Road Croydon CR0 2AD England to Intrchange House 81-85 Wellesley Road Croydon CR0 2AJ
10 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
10 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 5,538
28 Mar 2022 MA Memorandum and Articles of Association
28 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Mar 2022 AD01 Registered office address changed from , 28 Wellesley Road, Croydon, CR0 2AD, England to Interchange House 81-85 Station Road Croydon CR0 2AJ on 1 March 2022
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
11 Nov 2021 AD02 Register inspection address has been changed from 4th Floor Staple Inn Buildings South London WC1V 7PZ United Kingdom to 28 Wellesley Road Croydon CR0 2AD
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 3,000
17 Jun 2021 AD01 Registered office address changed from , 2 Office 61 , 2 Lansdowne Row, London, W1J 6HL, England to Interchange House 81-85 Station Road Croydon CR0 2AJ on 17 June 2021
17 Jun 2021 AA Total exemption full accounts made up to 30 June 2020