SAVE MY EXAMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Memorandum and Articles of Association |
31/07/2531 July 2025 New | Resolutions |
16/04/2516 April 2025 | Statement of capital on 2025-04-16 |
14/04/2514 April 2025 | Total exemption full accounts made up to 2024-12-31 |
02/04/252 April 2025 | Resolutions |
02/04/252 April 2025 | |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/10/241 October 2024 | Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-10-01 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-06 with updates |
07/05/247 May 2024 | Director's details changed for Mr James Philip Undrell on 2024-05-07 |
26/04/2426 April 2024 | Resolutions |
26/04/2426 April 2024 | Resolutions |
26/04/2426 April 2024 | Resolutions |
26/04/2426 April 2024 | Resolutions |
26/04/2426 April 2024 | Memorandum and Articles of Association |
22/04/2422 April 2024 | Statement of capital following an allotment of shares on 2024-04-17 |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-12-31 |
14/03/2414 March 2024 | Appointment of Mr Stuart Mark Taylor as a director on 2024-03-01 |
14/03/2414 March 2024 | Termination of appointment of Emma Louise Pearce as a director on 2024-03-01 |
16/01/2416 January 2024 | Second filing of Confirmation Statement dated 2023-09-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Second filing of Confirmation Statement dated 2023-09-06 |
29/09/2329 September 2023 | Second filing of Confirmation Statement dated 2023-09-06 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-06 with updates |
19/04/2319 April 2023 | Change of details for Sme Holdco Limited as a person with significant control on 2023-04-19 |
19/04/2319 April 2023 | Change of details for Sme Holdco 2 Limited as a person with significant control on 2023-04-19 |
13/04/2313 April 2023 | Director's details changed for Ms Emma Louise Pearce on 2023-04-13 |
04/04/234 April 2023 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04 |
03/04/233 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03 |
25/01/2325 January 2023 | Resolutions |
25/01/2325 January 2023 | Memorandum and Articles of Association |
25/01/2325 January 2023 | Notification of Sme Holdco 2 Limited as a person with significant control on 2023-01-16 |
25/01/2325 January 2023 | Change of details for Sme Holdco Limited as a person with significant control on 2023-01-16 |
25/01/2325 January 2023 | Resolutions |
25/01/2325 January 2023 | Resolutions |
25/01/2325 January 2023 | Resolutions |
25/01/2325 January 2023 | Sub-division of shares on 2023-01-12 |
25/01/2325 January 2023 | Change of share class name or designation |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/03/2231 March 2022 | Appointment of Ms Emma Louise Pearce as a director on 2022-03-31 |
31/01/2231 January 2022 | Previous accounting period shortened from 2022-04-30 to 2021-12-31 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM UNIT 9 QUEBEC WHARF KINGSLAND ROAD HACKNEY LONDON LONDON E8 4DJ UNITED KINGDOM |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
24/11/1724 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES UNDRELL / 23/11/2017 |
24/11/1724 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES UNDRELL / 23/11/2017 |
19/04/1719 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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