Advanced company searchLink opens in new window

SAVING THE SURVIVORS LTD.

Company number 09272243

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)
09 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
30 Nov 2021 TM01 Termination of appointment of Carlos Manuel Cipriano Lopes Pereira as a director on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Joao Inacio Louro Simoes De Almeida as a director on 30 November 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
11 Feb 2021 AP01 Appointment of Mr Carlos Manuel Cipriano Lopes Pereira as a director on 10 February 2021
11 Feb 2021 AP01 Appointment of Mr Joao Inacio Louro Simoes De Almeida as a director on 10 February 2021
10 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Feb 2021 AP01 Appointment of Mr Hendrik Johannes Marais as a director on 10 February 2021
05 Nov 2020 AD01 Registered office address changed from Cottage Street Mill Cottage Street Macclesfield Cheshire SK11 8DZ England to Suite 12 Silk House Park Green Macclesfield Cheshire SK11 7QJ on 5 November 2020
02 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
24 Apr 2020 MA Memorandum and Articles of Association
24 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2019 AD01 Registered office address changed from Oxford House Oxford Road Macclesfield Cheshire SK11 8HS England to Cottage Street Mill Cottage Street Macclesfield Cheshire SK11 8DZ on 24 October 2019
24 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
23 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
11 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-04
11 Apr 2018 CONNOT Change of name notice
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates