Advanced company searchLink opens in new window

SAVVI SAAS LTD

Company number 13073454

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)
05 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 2 August 2024
17 Aug 2023 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton SO15 2NP on 17 August 2023
17 Aug 2023 600 Appointment of a voluntary liquidator
17 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-03
17 Aug 2023 LIQ02 Statement of affairs
31 Jul 2023 TM01 Termination of appointment of Hjalmar Winbladh as a director on 18 July 2023
07 Mar 2023 AA Micro company accounts made up to 31 January 2023
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 November 2022
  • GBP 454.951
27 Jul 2022 AD01 Registered office address changed from 75 Bermondsey Street London England SE1 3XF United Kingdom to 86-90 Paul Street London EC2A 4NE on 27 July 2022
07 Jul 2022 PSC07 Cessation of Hatim Abdalla as a person with significant control on 7 July 2022
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 450.65
06 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
20 May 2022 AA Micro company accounts made up to 31 January 2022
26 Apr 2022 AP01 Appointment of Hjalmar Winbladh as a director on 22 April 2022
12 Apr 2022 TM01 Termination of appointment of Clive Paul Armitage as a director on 31 March 2022
12 Apr 2022 TM01 Termination of appointment of Katherine Louise Playle Smith as a director on 8 April 2022
01 Apr 2022 MA Memorandum and Articles of Association
28 Mar 2022 SH06 Cancellation of shares. Statement of capital on 15 March 2022
  • GBP 256.181
28 Mar 2022 SH03 Purchase of own shares.
26 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 348.931
24 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-share buy back/change of name 14/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2022 CERTNM Company name changed fearless labs LIMITED\certificate issued on 16/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-14
04 Jan 2022 PSC01 Notification of Pontus Noren as a person with significant control on 7 December 2021
20 Dec 2021 MA Memorandum and Articles of Association