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 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
  • GBP 100