Advanced company searchLink opens in new window

SAVESMART LTD

Company number 13722411

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)
14 Feb 2025 CS01 Confirmation statement made on 14 February 2025 with no updates
14 Feb 2025 AD01 Registered office address changed from 126 Aldersgate Street London No State EC1A 4JQ United Kingdom to 14/2E Docklands Business Centre 10-16 Tiller Road London E14 8PX on 14 February 2025
20 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with updates
20 Jan 2025 PSC07 Cessation of Constance Patricia Mury as a person with significant control on 20 January 2025
20 Jan 2025 PSC01 Notification of Emma Morgan Roussel as a person with significant control on 20 January 2025
20 Jan 2025 TM01 Termination of appointment of Constance Patricia Mury as a director on 20 January 2025
20 Jan 2025 AP01 Appointment of Miss Emma Morgan Roussel as a director on 20 January 2025
09 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with updates
09 Jan 2025 PSC01 Notification of Constance Patricia Mury as a person with significant control on 19 December 2024
09 Jan 2025 AP01 Appointment of Miss Constance Patricia Mury as a director on 19 December 2024
09 Jan 2025 TM01 Termination of appointment of Nuala Thornton as a director on 19 December 2024
09 Jan 2025 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 19 December 2024
09 Jan 2025 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 126 Aldersgate Street London No State EC1A 4JQ on 9 January 2025
09 Jan 2025 PSC07 Cessation of Nuala Thornton as a person with significant control on 19 December 2024
12 Dec 2024 PSC01 Notification of Nuala Thornton as a person with significant control on 3 November 2024
12 Dec 2024 AA Accounts for a dormant company made up to 30 November 2024
11 Dec 2024 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 3 November 2024
11 Dec 2024 AP01 Appointment of Mrs Nuala Thornton as a director on 3 November 2024
11 Dec 2024 CS01 Confirmation statement made on 3 November 2024 with updates
11 Dec 2024 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 3 November 2024
11 Dec 2024 PSC07 Cessation of Peter Valaitis as a person with significant control on 3 November 2024
11 Dec 2024 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 December 2024
15 Dec 2023 AA Accounts for a dormant company made up to 30 November 2023
17 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
06 Dec 2022 AA Accounts for a dormant company made up to 30 November 2022