- Company Overview for SAVVY OPTIONS UK LIMITED (09481648)
- Filing history for SAVVY OPTIONS UK LIMITED (09481648)
- People for SAVVY OPTIONS UK LIMITED (09481648)
- More for SAVVY OPTIONS UK LIMITED (09481648)
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
|
|
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
|