SAVEBOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

27/09/2327 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

14/08/2314 August 2023 Termination of appointment of David Thomas Davies as a director on 2023-08-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM HANCOCK

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR ADAM HANCOCK

View Document

27/06/1927 June 2019 CURRSHO FROM 31/10/2018 TO 31/12/2017

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS DAVIES / 07/06/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

13/11/1813 November 2018 CESSATION OF VICTORIA HELENA HART-DALE AS A PSC

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NORTHWAY / 19/04/2018

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR MIROSLAV SAFAR

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 36 EMERSON APARTMENTS CHADWELL LANE LONDON N8 7RF UNITED KINGDOM

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR DAVID THOMAS DAVIES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HART-DALE

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED THOMAS NORTHWAY

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 15 BATEMAN STREET LONDON W1D 3AQ UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 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