Advanced company searchLink opens in new window

SUNSAVE GROUP LTD

Company number 13741813

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)
16 Feb 2025 SH01 Statement of capital following an allotment of shares on 15 February 2025
  • GBP 1.668075
06 Jan 2025 AP01 Appointment of Neer Nagda as a director on 1 January 2025
06 Jan 2025 TM01 Termination of appointment of Oliver James Murray Boom as a director on 1 January 2025
05 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
22 Oct 2024 SH01 Statement of capital following an allotment of shares on 22 October 2024
  • GBP 1.66522
14 Aug 2024 AA Micro company accounts made up to 31 December 2023
21 May 2024 CH01 Director's details changed for Mr Benedict Graves on 15 November 2023
21 May 2024 AD01 Registered office address changed from 23 Ansdell Terrace London W8 5BY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 May 2024
21 May 2024 CH01 Director's details changed for Mr Alexander Bernard Molyneux Dru on 15 November 2023
09 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 October 2023
  • GBP 1.664263
09 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 August 2023
  • GBP 1.661414
04 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 April 2024
  • GBP 1.665026
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 22 April 2024
  • GBP 1.664263
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2024
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
24 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 1.664263
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2024.
13 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2023 MA Memorandum and Articles of Association
23 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 August 2023
  • GBP 1.661414
17 Aug 2023 SH01 Statement of capital following an allotment of shares on 4 August 2023
  • GBP 1.661414
  • ANNOTATION Clarification a second filed SH01 was registered on the 23/08/2023 and 09/05/2024.
10 Aug 2023 AA Micro company accounts made up to 31 December 2022
14 Jun 2023 TM01 Termination of appointment of Jacob Studholme as a director on 14 June 2023
22 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 May 2023 MA Memorandum and Articles of Association
19 May 2023 CH01 Director's details changed for Benedict Graves on 19 May 2023
19 May 2023 PSC04 Change of details for Benedict Graves as a person with significant control on 19 May 2023