Advanced company searchLink opens in new window

SAVVY TECHNOLOGIES LIMITED

Company number 10237053

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)
25 Jun 2024 AD01 Registered office address changed from Unit 3C Yeoman Road Ringwood BH24 3FG England to 3 3 Glasshouse Studios Fryern Court Road Fordingbridge SP6 1QX on 25 June 2024
17 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
20 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
17 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
19 Jan 2022 PSC04 Change of details for Mr Alexander Mark Robinson as a person with significant control on 3 December 2021
19 Jan 2022 CH01 Director's details changed for Mr Alexander Mark Robinson on 3 December 2021
12 Jan 2022 AA Micro company accounts made up to 30 April 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 30 April 2020
05 Aug 2020 AD01 Registered office address changed from Carleton House 136 Gray Street Workington Cumbria CA14 2LU United Kingdom to Unit 3C Yeoman Road Ringwood BH24 3FG on 5 August 2020
24 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 30 April 2019
18 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
16 Oct 2018 TM01 Termination of appointment of Stephen Joseph Burns as a director on 16 October 2018
19 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
08 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
16 May 2018 AA01 Previous accounting period shortened from 30 June 2018 to 30 April 2018
14 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
30 Jun 2017 PSC01 Notification of Alexander Mark Robinson as a person with significant control on 17 June 2016
27 Sep 2016 CH01 Director's details changed for Mr Stephen Joseph Burns on 23 September 2016
17 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-17
  • GBP 1,000