BUNDLE AND SAVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Cessation of Nzo Bololo as a person with significant control on 2024-12-01

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

02/12/242 December 2024 Micro company accounts made up to 2023-11-12

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Cessation of Pascal Essoh as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Termination of appointment of Pascal Essoh as a director on 2024-07-11

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

10/07/2410 July 2024 Appointment of Mr Nzo Bololo as a director on 2024-07-10

View Document

10/07/2410 July 2024 Notification of Nzo Bololo as a person with significant control on 2024-07-10

View Document

03/03/243 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

19/11/2319 November 2023 Micro company accounts made up to 2022-11-12

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

12/11/2312 November 2023 Annual accounts for year ending 12 Nov 2023

View Accounts

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

12/11/2212 November 2022 Annual accounts for year ending 12 Nov 2022

View Accounts

18/11/2118 November 2021 Registered office address changed from 1 Bailey Close London SE28 0NW England to 32 Meliot Road London SE6 1RY on 2021-11-18

View Document

12/11/2112 November 2021 Annual accounts for year ending 12 Nov 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

24/01/2124 January 2021 REGISTERED OFFICE CHANGED ON 24/01/2021 FROM 48 LANGLEY COURT ELLESMERE PORT CH65 9EE ENGLAND

View Document

24/01/2124 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHNSON / 24/01/2021

View Document

24/01/2124 January 2021 DIRECTOR APPOINTED MR PAUL JOHNSON

View Document

24/01/2124 January 2021 APPOINTMENT TERMINATED, DIRECTOR COLETTE DAVIES

View Document

24/01/2124 January 2021 CESSATION OF COLETTE TRACEY DAVIES AS A PSC

View Document

24/01/2124 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHNSON

View Document

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

12/11/2012 November 2020 CURREXT FROM 30/09/2021 TO 12/11/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2020

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLETTE TRAVIS DAVIES

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR ADEKUNLE OLASEBIKAN

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 76 BARGERY ROAD LONDON SE6 2LW ENGLAND

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MS COLETTE TRACEY DAVIES

View Document

30/05/2030 May 2020 DIRECTOR APPOINTED MR ADEKUNLE DAVID OLASEBIKAN

View Document

30/05/2030 May 2020 REGISTERED OFFICE CHANGED ON 30/05/2020 FROM METRO HOUSE 57 PEPPER ROAD LEEDS LS10 2RU UNITED KINGDOM

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARC FELDMAN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

02/09/152 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company