SMART & SAVVY WOMEN LIMITED

71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.10308932
CategoryPrivate Limited Company
Incorporated03 Aug 2016
Age7 years, 10 months
JurisdictionEngland Wales

SUMMARY

SMART & SAVVY WOMEN LIMITED is an active private limited company with number 10308932. It was incorporated 7 years, 10 months ago, on 03 August 2016. The company address is 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Josephine Chilufya Faal

Change date: 2023-10-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-13

Psc name: Mrs Josephine Chilufya Faal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Address

Type: AD01

New address: 71-75 Shelton Street London WC2H 9JQ

Change date: 2023-10-13

Old address: 6 Meadow Way Dorney Reach Maidenhead Berkshire SL6 0DS England

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Josephine Chilufya Faal

Change date: 2023-10-12

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Josephine Chilufya Faal

Change date: 2023-09-19

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Josephine Chilufya Faal

Change date: 2023-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2023

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Josephine Chilufya Faal

Change date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

New address: 6 Meadow Way Dorney Reach Maidenhead Berkshire SL6 0DS

Old address: 6 Meadow Way Dorney Reach Maidenhead Berkshire SL6 0DS England

Change date: 2023-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Change date: 2023-05-09

New address: 6 Meadow Way Dorney Reach Maidenhead Berkshire SL6 0DS

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2022

Action Date: 28 Sep 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-09-28

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Josephine Chilufya Faal

Change date: 2022-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ebrima Faal

Notification date: 2022-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

Change date: 2022-05-26

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

Old address: 8 Springfield House Como Road Malvern WR14 2HS United Kingdom

Change date: 2022-05-26

New address: 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2022

Action Date: 24 May 2022

Category: Address

Type: AD01

New address: 8 Springfield House Como Road Malvern WR14 2HS

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2022-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-16

Psc name: Mrs Josephine Chilufya Faal

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2020

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-16

Officer name: Ms Josephine Chilufya Hoste

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-16

Psc name: Ms Josephine Chilufya Hoste

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Josephine Chilufya Hoste

Change date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2018-01-23

Old address: 7 Hillview Clifton Bristol BS8 1DF United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Incorporation company

Date: 03 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKCONCORDE LIMITED

57 PERHAM ROAD,LONDON,W14 9SP

Number:07336175
Status:ACTIVE
Category:Private Limited Company

CLBIOTECH LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11060549
Status:ACTIVE
Category:Private Limited Company
Number:SC477450
Status:ACTIVE
Category:Private Limited Company

PLACES LEISURE LIMITED

80 CHEAPSIDE,LONDON,EC2V 6EE

Number:10581720
Status:ACTIVE
Category:Private Limited Company

REVCAP PROPERTIES 15 LIMITED

105 WIGMORE STREET,LONDON,W1U 1QY

Number:05250414
Status:ACTIVE
Category:Private Limited Company

ROB WARD ELECTRICAL SERVICES LTD

18A FULLERS CLOSE,COLCHESTER,CO5 9JX

Number:07864030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source