SAVVY CONVERSATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 COMPANY NAME CHANGED SAVVY PEOPLE MANAGEMENT LTD CERTIFICATE ISSUED ON 11/08/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

10/06/1810 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE HARVEY / 08/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 COMPANY NAME CHANGED SIMPLY PERFORMANCE MANAGEMENT LTD CERTIFICATE ISSUED ON 09/08/13

View Document

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 SECRETARY'S CHANGE OF PARTICULARS / GLENN JAMES TIMMS / 31/12/2012

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 7 BARFORD ROAD CHICHESTER WEST SUSSEX PO19 7DP UNITED KINGDOM

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE HARVEY / 31/12/2012

View Document

29/12/1229 December 2012 REGISTERED OFFICE CHANGED ON 29/12/2012 FROM 3 EMPRESS DRIVE CHISLEHURST KENT BR7 5BQ

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

26/08/0926 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 COMPANY NAME CHANGED SARAH HARVEY CONSULTING LIMITED CERTIFICATE ISSUED ON 21/07/08

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0714 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

12/08/0712 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 3 EMPRESS DRIVE CHISLEHURST KENT BR7 5BQ

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

22/07/0722 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0722 July 2007 REGISTERED OFFICE CHANGED ON 22/07/07 FROM: 3 HAINAULT STREET LONDON SE9 2EF

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 107 WELL HALL ROAD LONDON SE9 6TR

View Document

18/08/0618 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0522 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/08/0427 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company