SAVVY ECOMMERCE LTD

Company Documents

DateDescription
03/09/253 September 2025 NewCompulsory strike-off action has been discontinued

View Document

03/09/253 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

31/07/2531 July 2025 New

View Document

09/04/259 April 2025 Registered office address changed from 16 Praetorian Road Newcastle upon Tyne NE4 9BW England to 32 Phoenix Road Washington Tyne and Wear NE38 0AD on 2025-04-09

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-12 with updates

View Document

08/07/248 July 2024 Termination of appointment of Mubin Khan as a director on 2024-07-01

View Document

08/07/248 July 2024 Cessation of Mubin Khan as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Cessation of Saim Ahmed Siddiqui as a person with significant control on 2024-06-24

View Document

02/07/242 July 2024 Termination of appointment of Saim Ahmed as a director on 2024-06-20

View Document

02/07/242 July 2024 Appointment of Mr Syed Obaid Moiz as a director on 2024-06-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Registered office address changed from International House International House, 64 Nile Street, London, N1 7S Nile Street London N1 7SR United Kingdom to 16 Praetorian Road Newcastle upon Tyne NE4 9BW on 2024-06-20

View Document

13/06/2313 June 2023 Incorporation

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