Advanced company searchLink opens in new window

COMSAVE LIMITED

Company number 06403801

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)
13 Jan 2025 AD01 Registered office address changed from C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF England to 10 st Helens Road Swansea SA1 4AW on 13 January 2025
03 Mar 2024 LIQ02 Statement of affairs
03 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-27
02 Mar 2024 600 Appointment of a voluntary liquidator
10 Jan 2024 AD01 Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 10 January 2024
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
08 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
15 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
27 Oct 2021 AD01 Registered office address changed from C/O Cwa Certified Accountants 403 Hornsey Road London N19 4DX to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 27 October 2021
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
02 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
02 Dec 2020 CH03 Secretary's details changed for Mrs Debra Stone on 1 December 2020
30 Oct 2020 AA Micro company accounts made up to 30 October 2019
04 Feb 2020 CH03 Secretary's details changed for Mrs Debra Stone on 31 January 2020
20 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
16 Dec 2019 CH01 Director's details changed for Mr Spyros Antoni on 6 December 2019
12 Dec 2019 CH01 Director's details changed for Mr Gary Stone on 6 December 2019
12 Dec 2019 PSC04 Change of details for Mr Gary George Stone as a person with significant control on 6 December 2019
12 Dec 2019 PSC04 Change of details for Mr Spyros Michael as a person with significant control on 6 December 2019
15 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
11 Jan 2019 CS01 Confirmation statement made on 16 November 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
09 Jan 2018 CS01 Confirmation statement made on 16 November 2017 with no updates