- Company Overview for BUY 2 SAVE LTD (06595772)
- Filing history for BUY 2 SAVE LTD (06595772)
- People for BUY 2 SAVE LTD (06595772)
- Charges for BUY 2 SAVE LTD (06595772)
- More for BUY 2 SAVE LTD (06595772)
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) |
---|---|---|---|
04 May 2020 | AD01 | Registered office address changed from 239-241 Kennington Lane London SE11 5QU United Kingdom to 293 Green Lanes Palmers Green London N13 4XS on 4 May 2020 | |
24 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
30 Aug 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 March 2019 | |
12 Dec 2018 | AD01 | Registered office address changed from 485 Kingsland Road London E8 4AU to 239-241 Kennington Lane London SE11 5QU on 12 December 2018 | |
12 Dec 2018 | PSC04 | Change of details for Mr Kalender Cakir as a person with significant control on 27 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
10 May 2018 | AP01 | Appointment of Mr Mustafa Cakir as a director on 1 May 2018 | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
05 Mar 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Dec 2011 | AA01 | Previous accounting period shortened from 31 May 2012 to 30 November 2011 | |
02 Dec 2011 | AP01 | Appointment of Mr Kalender Cakir as a director | |
02 Dec 2011 | TM01 | Termination of appointment of Mustafa Cakir as a director |