SAVE FACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/05/2423 May 2024 Registered office address changed from C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED England to Suite 3B Kings House 1 King Street Leeds LS1 2HH on 2024-05-23

View Document

11/04/2411 April 2024 Change of details for Mrs Wendy Collins as a person with significant control on 2016-04-06

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

15/09/2015 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086872530002

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / ZORKA MARIA HONEYBALL / 01/10/2019

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZORKA MARIA HONEYBALL

View Document

28/07/2028 July 2020 CESSATION OF BRETT COLLINS AS A PSC

View Document

28/07/2028 July 2020 CESSATION OF ASHTON LOUISA COLLINS AS A PSC

View Document

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

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR BRETT COLLINS / 20/07/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHTON LOUISA COLLINS / 20/07/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MRS ASHTON LOUISA COLLINS / 20/07/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT COLLINS / 20/07/2018

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHTON LOUISA COLLINS / 01/06/2017

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ASHTON LOUISA COLLINS / 01/06/2017

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT COLLINS / 01/06/2017

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR BRETT COLLINS / 01/06/2017

View Document

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

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM C/O AYSGARTH CHARTERED ACCOUNTANTS 15 PARK PLACE LEEDS LS1 2SJ

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ASHTON LOUISA HONEYBALL / 12/09/2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 25 TALYGARN MANOR TALYGARN PONTYCLUN MID GLAMORGAN CF72 9WT

View Document

13/10/1413 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086872530002

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086872530001

View Document

09/04/149 April 2014 17/03/14 STATEMENT OF CAPITAL GBP 100

View Document

07/04/147 April 2014 SUB-DIVISION 17/03/14

View Document

07/04/147 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/147 April 2014 SUB DIVISION 17/03/2014

View Document

13/03/1413 March 2014 12/09/13 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ASHTON LOUISA HONEYBELL / 12/09/2013

View Document

12/09/1312 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information