SMART & SAVVY WOMEN LIMITED
Status | ACTIVE |
Company No. | 10308932 |
Category | Private Limited Company |
Incorporated | 03 Aug 2016 |
Age | 7 years, 10 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 12 Oct 2022
Action Date: 28 Sep 2022
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2022-09-28
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 25 Oct 2017
Category: Gazette
Type: DISS40
Documents
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
Some Companies
57 PERHAM ROAD,LONDON,W14 9SP
Number: | 07336175 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11060549 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASSHOUSE DEVELOPMENTS (SCOTLAND) LIMITED
TOD HOUSE,DALRY,KA24 5EU
Number: | SC477450 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 CHEAPSIDE,LONDON,EC2V 6EE
Number: | 10581720 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |