SAVE MY EXAMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMemorandum and Articles of Association

View Document

31/07/2531 July 2025 NewResolutions

View Document

16/04/2516 April 2025 Statement of capital on 2025-04-16

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Resolutions

View Document

02/04/252 April 2025

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-06 with updates

View Document

07/05/247 May 2024 Director's details changed for Mr James Philip Undrell on 2024-05-07

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Memorandum and Articles of Association

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-04-17

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Appointment of Mr Stuart Mark Taylor as a director on 2024-03-01

View Document

14/03/2414 March 2024 Termination of appointment of Emma Louise Pearce as a director on 2024-03-01

View Document

16/01/2416 January 2024 Second filing of Confirmation Statement dated 2023-09-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Second filing of Confirmation Statement dated 2023-09-06

View Document

29/09/2329 September 2023 Second filing of Confirmation Statement dated 2023-09-06

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

19/04/2319 April 2023 Change of details for Sme Holdco Limited as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Change of details for Sme Holdco 2 Limited as a person with significant control on 2023-04-19

View Document

13/04/2313 April 2023 Director's details changed for Ms Emma Louise Pearce on 2023-04-13

View Document

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

View Document

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

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Memorandum and Articles of Association

View Document

25/01/2325 January 2023 Notification of Sme Holdco 2 Limited as a person with significant control on 2023-01-16

View Document

25/01/2325 January 2023 Change of details for Sme Holdco Limited as a person with significant control on 2023-01-16

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Sub-division of shares on 2023-01-12

View Document

25/01/2325 January 2023 Change of share class name or designation

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/03/2231 March 2022 Appointment of Ms Emma Louise Pearce as a director on 2022-03-31

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES UNDRELL / 23/11/2017

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES UNDRELL / 23/11/2017

View Document

19/04/1719 April 2017 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