- 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 May 2021 | TM01 | Termination of appointment of Alexandre Chagoubatov as a director on 27 May 2021 | |
27 May 2021 | PSC04 | Change of details for Mr Yigaal Gluzman as a person with significant control on 27 May 2021 | |
27 May 2021 | PSC07 | Cessation of Alexandre Chagoubatov as a person with significant control on 27 May 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
09 Apr 2021 | PSC01 | Notification of Yigaal Gluzman as a person with significant control on 9 April 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
17 Jun 2020 | AP01 | Appointment of Mr Yigaal Gluzman as a director on 4 June 2020 | |
02 Apr 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
09 Jul 2019 | AD02 | Register inspection address has been changed from 160 Office 304 160 Fleet St London EC4A 2DQ England to 4th Floor Staple Inn Buildings South London WC1V 7PZ | |
08 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
08 Jul 2019 | TM01 | Termination of appointment of Tony Crowther as a director on 25 June 2019 | |
19 Jun 2019 | AAMD | Amended accounts made up to 30 June 2017 | |
05 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
05 Jul 2018 | AD01 | Registered office address changed from , 4 Broadgate Better Finance Limited, Old Park Lane, Mayfair, London, W1K 1QW, England to Interchange House 81-85 Station Road Croydon CR0 2AJ on 5 July 2018 | |
05 Jul 2018 | AD02 | Register inspection address has been changed to 160 Office 304 160 Fleet St London EC4A 2DQ | |
30 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
18 Sep 2017 | AP01 | Appointment of Mr Tony Crowther as a director on 5 September 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from , C/O Broadgate Better Finance Limited, 26 York Street, London, W1U 6PZ to Interchange House 81-85 Station Road Croydon CR0 2AJ on 15 September 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
13 Jul 2017 | PSC01 | Notification of Alexandre Chagoubatov as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|