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 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
31 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 October 2016
07 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Jan 2016 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 May 2015 AD01 Registered office address changed from Network House 2 Connaught Avenue London E4 7AA to C/O Cwa Certified Accountants 403 Hornsey Road London N19 4DX on 7 May 2015
08 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
02 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Jan 2014 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Jan 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
14 Jan 2013 AD01 Registered office address changed from Crawford House 1a Willow Street London E4 7EG on 14 January 2013
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Jan 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
16 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
29 Nov 2010 AP01 Appointment of Mr Gary Stone as a director
29 Nov 2010 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 1
14 May 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Feb 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Spyros Antoni on 26 October 2009
26 Feb 2010 CH03 Secretary's details changed for Debra Stone on 26 October 2009
16 Feb 2010 AD01 Registered office address changed from Meridian House, 7 the Avenue Highams Park London E4 9LB on 16 February 2010
21 Apr 2009 AA Accounts for a dormant company made up to 31 October 2008