Advanced company searchLink opens in new window

ALLSAVED LIMITED

Company number 04055633

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2020 CS01 Confirmation statement made on 18 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/02/2024
22 Oct 2020 AAMD Amended total exemption full accounts made up to 31 December 2019
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jun 2020 AD01 Registered office address changed from Unit 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th to Nyetimber Farm Gay Street Pulborough West Sussex RH20 2HH on 4 June 2020
29 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
17 Jul 2019 AA Accounts for a small company made up to 31 December 2018
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 1.05
19 Oct 2018 SH02 Sub-division of shares on 18 September 2018
18 Oct 2018 SH08 Change of share class name or designation
04 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 18/09/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
16 Jul 2018 AA Accounts for a small company made up to 31 December 2017
25 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
26 Jul 2017 AA Accounts for a small company made up to 31 December 2016
11 Jul 2017 AP01 Appointment of Mrs Ruth Simmonds as a director on 10 July 2017
11 Jul 2017 TM02 Termination of appointment of Ruth Simmonds as a secretary on 10 July 2017
05 May 2017 MR01 Registration of charge 040556330002, created on 27 April 2017
01 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
17 Aug 2016 MR04 Satisfaction of charge 1 in full
11 Jul 2016 AP01 Appointment of Mr Harry Simon Woodage as a director on 7 July 2016
07 Jul 2016 CH01 Director's details changed for Mr Tom Simmonds on 7 July 2016
21 Apr 2016 AA Accounts for a small company made up to 31 December 2015
03 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 August 2015
08 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1

Statement of capital on 2016-03-03
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/2016.
10 Feb 2015 AP03 Appointment of Mrs Ruth Simmonds as a secretary on 1 May 2014