Advanced company searchLink opens in new window

SAVVY OPTIONS UK LIMITED

Company number 09481648

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)
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
26 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
20 Mar 2024 PSC04 Change of details for Mrs Oluwakemi Olatundun Fabiyi as a person with significant control on 20 March 2024
20 Mar 2024 CH01 Director's details changed for Mrs Oluwakemi Olatundun Fabiyi on 20 March 2024
20 Mar 2024 AD01 Registered office address changed from 2 Aberford Road Wakefield West Yorkshire WF1 4AQ England to 175 Batley Road Kirkhamgate Wakefield WF2 0SP on 20 March 2024
18 Sep 2023 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
13 Nov 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
20 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
09 Dec 2016 AA Micro company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
01 Apr 2016 CH01 Director's details changed for Mrs Oluwakemi Olatundun Fabiyi on 1 April 2016
01 Apr 2016 AD01 Registered office address changed from 26 Lee Way Castleford West Yorkshire WF10 4TQ England to 2 Aberford Road Wakefield West Yorkshire WF1 4AQ on 1 April 2016
10 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted