MYSAVE LIMITED

Company Documents

DateDescription
14/01/2314 January 2023 Compulsory strike-off action has been suspended

View Document

14/01/2314 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

26/02/2126 February 2021 DISS40 (DISS40(SOAD))

View Document

25/02/2125 February 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/09/2029 September 2020 DIRECTOR APPOINTED MR NEIL NICHOLAS GORMAN

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY POPELY

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR HARRY POPELY

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

23/02/1823 February 2018 PREVSHO FROM 28/02/2018 TO 31/10/2017

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/07/1627 July 2016 PREVEXT FROM 31/10/2015 TO 29/02/2016

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN POPELY

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR PAUL GOULD

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 10 ST. JOHNS PARADE, SIDCUP HIGH STREET SIDCUP KENT DA14 6ES

View Document

13/05/1513 May 2015 SECRETARY APPOINTED MR PAUL GOULD

View Document

11/12/1411 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR DARREN JAMES POPELY

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GOULD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

03/02/143 February 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/10/1230 October 2012 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