- Company Overview for SAVESMART LTD (13722411)
- Filing history for SAVESMART LTD (13722411)
- People for SAVESMART LTD (13722411)
- More for SAVESMART LTD (13722411)
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 |