- Company Overview for SAVVY LOAN PRODUCTS LIMITED (08582046)
- Filing history for SAVVY LOAN PRODUCTS LIMITED (08582046)
- People for SAVVY LOAN PRODUCTS LIMITED (08582046)
- More for SAVVY LOAN PRODUCTS LIMITED (08582046)
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
|
|
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
|
|
28 Mar 2022 | MA | Memorandum and Articles of Association | |
28 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |