GET SAVVY COMUNICATIONS LIMITED
Status | ACTIVE |
Company No. | 06231033 |
Category | Private Limited Company |
Incorporated | 30 Apr 2007 |
Age | 17 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
GET SAVVY COMUNICATIONS LIMITED is an active private limited company with number 06231033. It was incorporated 17 years, 1 month, 1 day ago, on 30 April 2007. The company address is 15-17 High Court Lane 15-17 High Court Lane, Leeds, LS2 7EU, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type dormant
Date: 29 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type dormant
Date: 25 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 11 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type dormant
Date: 21 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 27 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type dormant
Date: 09 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type dormant
Date: 14 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type dormant
Date: 02 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 07 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Shuttleworth
Change date: 2015-05-07
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type dormant
Date: 24 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type dormant
Date: 11 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Change account reference date company previous shortened
Date: 27 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-05-31
Documents
Accounts with accounts type dormant
Date: 27 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type dormant
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination secretary company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Jones
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Accounts with accounts type dormant
Date: 19 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 16 May 2008
Category: Address
Type: 287
Description: Registered office changed on 16/05/2008 from c/o mitchells (yorkshire) LLP st michaels mews 18 st michaels road leeds west YORKSHIRELS6 3AW
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Certificate change of name company
Date: 08 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed savvy communications LIMITED\certificate issued on 08/10/07
Documents
Legacy
Date: 17 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/08 to 31/05/08
Documents
Legacy
Date: 15 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 15/07/07 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire
Documents
Legacy
Date: 15 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BODELWYDDAN CARAVAN STORAGE LIMITED
UNIT 32 LLYS EDMUND PRYS,ST. ASAPH,LL17 0JA
Number: | 08910927 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMPSON JENNER CHARTERED ACCOUNTANTS,EXETER,EX2 4DG
Number: | 08413286 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDCROFT,WOKING,GU21 4SQ
Number: | 08281155 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 REGENT STREET,LEAMINGTON SPA,CV32 5EJ
Number: | 09391468 |
Status: | ACTIVE |
Category: | Private Limited Company |
6D FIRST AVENUE,LONDON,E13 8AR
Number: | 08821222 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
584 WELLSWAY,BATH,BA2 2UE
Number: | 09497548 |
Status: | ACTIVE |
Category: | Private Limited Company |